Advanced company searchLink opens in new window

NORTHGATE IDEAL LTD

Company number 09143615

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)
18 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
07 Apr 2016 TM01 Termination of appointment of Andrew Starbuck as a director on 30 March 2016
07 Apr 2016 AP01 Appointment of Lawrence Greenall as a director on 30 March 2016
07 Apr 2016 AD01 Registered office address changed from 12 the Avenue Barnsley S75 3AQ United Kingdom to 24 Mallion Court Waltham Abbey EN9 3EQ on 7 April 2016
09 Mar 2016 AA Micro company accounts made up to 31 July 2015
23 Nov 2015 TM01 Termination of appointment of Anthony Hall as a director on 3 November 2015
23 Nov 2015 AP01 Appointment of Andrew Starbuck as a director on 3 November 2015
23 Nov 2015 AD01 Registered office address changed from 68 Upper Manor Road Paignton TQ3 2TJ United Kingdom to 12 the Avenue Barnsley S75 3AQ on 23 November 2015
08 Oct 2015 TM01 Termination of appointment of Adrian Vermeulen as a director on 1 October 2015
08 Oct 2015 AP01 Appointment of Anthony Hall as a director on 1 October 2015
08 Oct 2015 AD01 Registered office address changed from 26 Lydall Road Leicester LE2 9BP to 68 Upper Manor Road Paignton TQ3 2TJ on 8 October 2015
03 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
02 Jul 2015 TM01 Termination of appointment of John Dunford as a director on 25 June 2015
02 Jul 2015 AD01 Registered office address changed from 61 Holly Cresent Rainford St Helens WA11 8ER United Kingdom to 26 Lydall Road Leicester LE2 9BP on 2 July 2015
02 Jul 2015 AP01 Appointment of Adrian Vermeulen as a director on 25 June 2015
17 Feb 2015 AD01 Registered office address changed from 4 Central Drive Bilston WV14 9EW United Kingdom to 61 Holly Cresent Rainford St Helens WA11 8ER on 17 February 2015
17 Feb 2015 AP01 Appointment of John Dunford as a director on 10 February 2015
17 Feb 2015 TM01 Termination of appointment of Darren Downes as a director on 10 February 2015
11 Sep 2014 TM01 Termination of appointment of Terence Dunne as a director on 26 August 2014
11 Sep 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Central Drive Bilston WV14 9EW on 11 September 2014
11 Sep 2014 AP01 Appointment of Darren Downes as a director on 26 August 2014
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 1