Advanced company searchLink opens in new window

NORTHERN INCLUSION CONSORTIUM LIMITED

Company number 08641934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2016 AA Accounts for a small company made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
11 Jul 2016 AP01 Appointment of Mr Paul Vincent Townsley as a director on 31 July 2015
11 Jul 2016 AP01 Appointment of Mrs Joanne Jane Curry as a director on 31 July 2015
27 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
27 Aug 2015 TM01 Termination of appointment of Philippa Gardiner as a director on 24 July 2015
27 Aug 2015 TM01 Termination of appointment of Linda Diane Harris as a director on 24 July 2015
27 Aug 2015 TM01 Termination of appointment of Mark Weeding as a director on 24 July 2015
27 Aug 2015 TM01 Termination of appointment of Roger Michael Grasby as a director on 24 July 2015
21 Aug 2015 AA Accounts for a small company made up to 31 March 2015
15 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
15 Aug 2014 AD01 Registered office address changed from Blezard Business Park Brenkley Way Seaton Burn Newcastle upon Tyne NE13 6DS England to C/O Mental Health Concern 36 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 15 August 2014
15 Aug 2014 TM02 Termination of appointment of Michael William Harvey as a secretary on 14 August 2014
15 Aug 2014 CH01 Director's details changed for Mr Brendan Temple Hill on 14 August 2014
14 Aug 2014 AP03 Appointment of Mr David Keith Belk as a secretary on 14 August 2014
14 Aug 2014 TM02 Termination of appointment of Michael William Harvey as a secretary on 14 August 2014
07 Aug 2014 AA Accounts for a small company made up to 31 March 2014
27 May 2014 AP01 Appointment of Mr Gordon Macgregor Burns as a director
19 May 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 100,000
18 Mar 2014 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
14 Feb 2014 AP01 Appointment of Mr Roger Michael Grasby as a director
14 Feb 2014 AP01 Appointment of Dr Linda Harris as a director
08 Jan 2014 AP03 Appointment of Mr Michael William Harvey as a secretary
23 Dec 2013 AD01 Registered office address changed from 9Th Floor Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 23 December 2013
20 Dec 2013 TM02 Termination of appointment of Peter Deans as a secretary