- Company Overview for NORTHERN CONSTITUTION LIMITED (NI045154)
- Filing history for NORTHERN CONSTITUTION LIMITED (NI045154)
- People for NORTHERN CONSTITUTION LIMITED (NI045154)
- Charges for NORTHERN CONSTITUTION LIMITED (NI045154)
- More for NORTHERN CONSTITUTION LIMITED (NI045154)
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) |
---|---|---|---|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
13 Jan 2015 | TM01 | Termination of appointment of Mary Frances Taylor as a director on 26 June 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
22 Dec 2011 | AP03 | Appointment of Mr Thomas Edward Mcfeeters as a secretary | |
28 Nov 2011 | ANNOTATION |
Rectified RP02A received to rectify AP01 form. AP01 form filed in error. Thomas mcfeeters has not been appointed as a director of the company.
|
|
28 Nov 2011 | TM02 | Termination of appointment of Patrick Short as a secretary | |
09 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Ms Mary Frances Taylor on 3 February 2011 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for John David (Rt. Hon.) Taylor on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for William Robert Todd on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Mary Frances Taylor on 9 February 2010 | |
09 Feb 2010 | CH03 | Secretary's details changed for Patrick Joseph Short on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Edmund Russell Curran on 9 February 2010 | |
20 Sep 2009 | AC(NI) | 31/12/08 annual accts | |
03 Jun 2009 | 296(NI) | Change of dirs/sec | |
02 Apr 2009 | 296(NI) | Change of dirs/sec |