NORTHELL PARTNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegister inspection address has been changed to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY

View Document

15/08/2515 August 2025 NewRegistered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 2025-08-15

View Document

14/08/2514 August 2025 NewRegistered office address changed from 29 Temple Lane Copmanthorpe North Yorkshire YO23 3TB to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 2025-08-14

View Document

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

View Document

26/07/2426 July 2024 Resolutions

View Document

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

View Document

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

View Document

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

View Document

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

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

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 Change of share class name or designation

View Document

23/05/2423 May 2024 Resolutions

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 Notification of Peter Bradley Hendrik Verster as a person with significant control 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 Appointment of Mr Peter Bradley Hendrik Verster 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

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 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

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, SECRETARY CHRISTOPHER HAY

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, DIRECTOR 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 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HAY / 22/01/2010

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 / 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 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

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

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

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

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

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005

View Document

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

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

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

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

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004

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