NORTHERN UNDER SHERIFFS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Director's details changed for Mr Andrew William Roe on 2024-06-01

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

17/01/2317 January 2023 Cessation of Andrew William Roe as a person with significant control on 2016-04-06

View Document

17/01/2317 January 2023 Notification of Cerberus Holdings Limited as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Termination of appointment of Andrew James Wilson as a director on 2021-07-31

View Document

24/06/2124 June 2021 Termination of appointment of Patricia Frances Thomson as a director on 2021-05-31

View Document

17/02/1517 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/01/1415 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/01/1315 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOLDEN

View Document

18/01/1218 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/01/116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR RUSSELL HOLDEN

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROE / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL WALKER / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FRANCES THOMSON / 01/10/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES SAMUEL WALKER / 01/10/2009

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY APPOINTED JAMES SAMUEL WALKER

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW WILSON

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0320 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM:
BOW CHAMBERS
8 TIB LANE
MANCHESTER
LANCASHIRE M2 4JB

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM:
THE BRITANNIA SUITE
ST JAMES'S BUILDINGS
79 OXFORD STREET, MANCHESTER
LANCASHIRE M1 6FR

View Document

04/04/004 April 2000 COMPANY NAME CHANGED
GRANDHALT LIMITED
CERTIFICATE ISSUED ON 05/04/00

View Document

04/04/004 April 2000 ADOPTARTICLES29/03/00

View Document

20/12/9920 December 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COSACCOS LTD


  • 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