NORTHELL PARTNERS LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Resolutions

View Document

24/07/2424 July 2024 Statement of company's objects

View Document

19/07/2419 July 2024 Termination of appointment of Robert Clive Smith as a secretary on 2024-07-17

View Document

19/07/2419 July 2024 Notification of Hh Global Limited as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Appointment of Mr George Mark Tiedens as a director on 2024-07-17

View Document

18/07/2418 July 2024 Cessation of Peter Bradley Hendrik Verster as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Appointment of Mr Kristian Elgey as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Peter Bradley Hendrik Verster as a director on 2024-07-17

View Document

18/07/2418 July 2024 Appointment of Mr Benjamin Phillip Charles Goodband as a director on 2024-07-17

View Document

16/06/2416 June 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Change of share class name or designation

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Change of share class name or designation

View Document

23/05/2423 May 2024 Resolutions

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

19/03/2419 March 2024 Previous accounting period extended from 2023-11-17 to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2022-11-17

View Document

31/10/2331 October 2023 Satisfaction of charge 1 in full

View Document

11/10/2311 October 2023 Appointment of Mr Peter Bradley Hendrik Verster as a director on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of Andrew David Crozier as a director on 2023-10-11

View Document

11/10/2311 October 2023 Cessation of Andrew David Crozier as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Notification of Peter Bradley Hendrik Verster as a person with significant control on 2023-10-11

View Document

23/05/2323 May 2023 Certificate of change of name

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

17/11/2217 November 2022 Annual accounts for year ending 17 Nov 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

04/01/224 January 2022 Cessation of Timothy Alan Chorlton as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Termination of appointment of Timothy Chorlton as a director on 2022-01-04

View Document

04/01/224 January 2022 Notification of Andrew David Crozier as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Mr Andrew David Crozier as a director on 2022-01-04

View Document

17/11/2117 November 2021 Annual accounts for year ending 17 Nov 2021

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

08/12/178 December 2017 31/01/17 STATEMENT OF CAPITAL GBP 110

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/11/1721 November 2017 PREVEXT FROM 28/02/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 SECRETARY APPOINTED MR ROBERT CLIVE SMITH

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAY

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAY

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/02/121 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB

View Document

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

View Document

28/01/1128 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HAY / 22/01/2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHORLTON / 22/01/2011

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAY / 01/04/2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB

View Document

23/02/0523 February 2005

View Document

16/02/0516 February 2005

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 1 DELPH HILL LOWTOWN PUDSEY WEST YORKSHIRE LS28 7EB

View Document

16/02/0516 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/01/0422 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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