NSEI GENERAL PARTNER LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Current accounting period extended from 2024-03-31 to 2024-08-31

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARDS / 01/02/2020

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA RUTH O'ROURKE / 12/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR DOUGLAS MICHAEL GREIG / 12/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARDS / 12/08/2019

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

13/05/1813 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MS EMMA RUTH O'ROURKE

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA O'ROURKE

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MS EMMA RUTH O'ROURKE

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARION BERNARD

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR ALASDAIR DOUGLAS MICHAEL GREIG

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR IAN RICHARDS

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MISS EMMA RUTH O'ROURKE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY ROSS

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEVETT

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED ANTONY DAVID ROSS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR JASON HOBBS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR GERALD WHITE

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED JASON LEE HOBBS

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARION BERNARD / 23/12/2008

View Document

26/09/0826 September 2008 SECTION 175(5)A COMPANY BUSINESS 18/09/2008

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR BALLS

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 05/05/2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 S366A DISP HOLDING AGM 23/09/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED NSTAR GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 16/02/05

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 COMPANY NAME CHANGED SANDCO 846 LIMITED CERTIFICATE ISSUED ON 07/07/04

View Document

22/06/0422 June 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