Advanced company searchLink opens in new window

NORTHERN CONSTITUTION LIMITED

Company number NI045154

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)
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
  • GBP 2
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
  • GBP 2
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