- Company Overview for GOSFORTH NORTHUMBRIA LIMITED (09350499)
- Filing history for GOSFORTH NORTHUMBRIA LIMITED (09350499)
- People for GOSFORTH NORTHUMBRIA LIMITED (09350499)
- Charges for GOSFORTH NORTHUMBRIA LIMITED (09350499)
- More for GOSFORTH NORTHUMBRIA LIMITED (09350499)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Sep 2021 | MR04 | Satisfaction of charge 093504990001 in full | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
27 Jun 2019 | PSC02 | Notification of Northumbria Two Limited as a person with significant control on 21 June 2019 | |
27 Jun 2019 | PSC07 | Cessation of Midos Ms Ltd as a person with significant control on 21 June 2019 | |
27 Jun 2019 | PSC07 | Cessation of Gosforth Centre Limited as a person with significant control on 21 June 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
22 Mar 2018 | AD01 | Registered office address changed from Room 1 147 Stamford Hill London N16 5LG to 115 Craven Park Road London N15 6BL on 22 March 2018 | |
21 Jan 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
14 Jun 2017 | MR01 | Registration of charge 093504990001, created on 2 June 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |