- Company Overview for NORTHGATE IDEAL LTD (09143615)
- Filing history for NORTHGATE IDEAL LTD (09143615)
- People for NORTHGATE IDEAL LTD (09143615)
- More for NORTHGATE IDEAL LTD (09143615)
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
|
|
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
|