NORTHELL PARTNERS LTD
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
26/07/2426 July 2024 | Memorandum and Articles of Association |
26/07/2426 July 2024 | Resolutions |
24/07/2424 July 2024 | Statement of company's objects |
19/07/2419 July 2024 | Termination of appointment of Robert Clive Smith as a secretary on 2024-07-17 |
19/07/2419 July 2024 | Notification of Hh Global Limited as a person with significant control on 2024-07-17 |
18/07/2418 July 2024 | Appointment of Mr George Mark Tiedens as a director on 2024-07-17 |
18/07/2418 July 2024 | Cessation of Peter Bradley Hendrik Verster as a person with significant control on 2024-07-17 |
18/07/2418 July 2024 | Appointment of Mr Kristian Elgey as a director on 2024-07-17 |
18/07/2418 July 2024 | Termination of appointment of Peter Bradley Hendrik Verster as a director on 2024-07-17 |
18/07/2418 July 2024 | Appointment of Mr Benjamin Phillip Charles Goodband as a director on 2024-07-17 |
16/06/2416 June 2024 | Change of share class name or designation |
24/05/2424 May 2024 | Micro company accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Change of share class name or designation |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Change of share class name or designation |
23/05/2423 May 2024 | Resolutions |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
19/03/2419 March 2024 | Previous accounting period extended from 2023-11-17 to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Micro company accounts made up to 2022-11-17 |
31/10/2331 October 2023 | Satisfaction of charge 1 in full |
11/10/2311 October 2023 | Appointment of Mr Peter Bradley Hendrik Verster as a director on 2023-10-11 |
11/10/2311 October 2023 | Termination of appointment of Andrew David Crozier as a director on 2023-10-11 |
11/10/2311 October 2023 | Cessation of Andrew David Crozier as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Notification of Peter Bradley Hendrik Verster as a person with significant control on 2023-10-11 |
23/05/2323 May 2023 | Certificate of change of name |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-05 with updates |
17/11/2217 November 2022 | Annual accounts for year ending 17 Nov 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
04/01/224 January 2022 | Cessation of Timothy Alan Chorlton as a person with significant control on 2022-01-04 |
04/01/224 January 2022 | Termination of appointment of Timothy Chorlton as a director on 2022-01-04 |
04/01/224 January 2022 | Notification of Andrew David Crozier as a person with significant control on 2022-01-04 |
04/01/224 January 2022 | Appointment of Mr Andrew David Crozier as a director on 2022-01-04 |
17/11/2117 November 2021 | Annual accounts for year ending 17 Nov 2021 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
08/12/178 December 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 110 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
21/11/1721 November 2017 | PREVEXT FROM 28/02/2017 TO 31/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/01/1628 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/02/154 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1419 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
19/11/1219 November 2012 | SECRETARY APPOINTED MR ROBERT CLIVE SMITH |
18/11/1218 November 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAY |
18/11/1218 November 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAY |
07/11/127 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/02/121 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB |
06/10/116 October 2011 | Registered office address changed from , New Chartford House, Centurion Way Cleckheaton, Bradford, West Yorkshire, BD19 3QB on 2011-10-06 |
28/01/1128 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HAY / 22/01/2010 |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHORLTON / 22/01/2011 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
15/04/0815 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAY / 01/04/2008 |
18/03/0818 March 2008 | RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/02/0718 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/02/0718 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/02/061 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
13/09/0513 September 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05 |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB |
23/02/0523 February 2005 | |
16/02/0516 February 2005 | |
16/02/0516 February 2005 | NEW SECRETARY APPOINTED |
16/02/0516 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 1 DELPH HILL LOWTOWN PUDSEY WEST YORKSHIRE LS28 7EB |
16/02/0516 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | SECRETARY RESIGNED |
16/02/0516 February 2005 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
28/01/0428 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0428 January 2004 | DIRECTOR RESIGNED |
28/01/0428 January 2004 | SECRETARY RESIGNED |
28/01/0428 January 2004 | NEW DIRECTOR APPOINTED |
28/01/0428 January 2004 | |
28/01/0428 January 2004 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
22/01/0422 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company