- Company Overview for NORLAND ESTATES LIMITED (08787581)
- Filing history for NORLAND ESTATES LIMITED (08787581)
- People for NORLAND ESTATES LIMITED (08787581)
- Charges for NORLAND ESTATES LIMITED (08787581)
- More for NORLAND ESTATES LIMITED (08787581)
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) |
---|---|---|---|
13 Oct 2017 | PSC07 | Cessation of Christopher Stuart Tague as a person with significant control on 12 October 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from Fellingate 1 Fox Street Sunderland Road Gateshead NE10 0BD to 1-3 Pitt Street Heywood OL10 1JP on 13 October 2017 | |
13 Oct 2017 | PSC07 | Cessation of Gary Owen Lewis as a person with significant control on 12 October 2017 | |
13 Oct 2017 | PSC07 | Cessation of Gary Owen Lewis as a person with significant control on 12 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Faisal Lalani as a director on 12 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Jamil Mawji as a director on 12 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Christopher Stuart Tague as a director on 12 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Mark John Mccafferty as a director on 12 October 2017 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Mr Mark John Mccafferty on 14 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
03 Oct 2015 | MR01 | Registration of charge 087875810002, created on 25 September 2015 | |
14 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from 1 Fox Street Sunderland Road Gateshead Tyne and Wear NE11 0NQ to Fellingate 1 Fox Street Sunderland Road Gateshead NE10 0BD on 30 January 2015 | |
15 Jan 2015 | MR01 | Registration of charge 087875810001, created on 9 January 2015 | |
22 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
|
|
22 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-22
|