NOTES OF NORTHUMBERLAND LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | |
08/10/248 October 2024 | |
08/10/248 October 2024 | |
08/10/248 October 2024 | Registered office address changed to PO Box 4385, 11601824 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-08 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
03/11/223 November 2022 | Change of details for Mrs Emily Jane Rule as a person with significant control on 2021-06-01 |
03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Change of details for Mr Stuart Richard Pringle as a person with significant control on 2021-06-01 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-02 with no updates |
02/11/222 November 2022 | Director's details changed for Mrs Emily Jane Rule on 2021-06-01 |
02/11/222 November 2022 | Change of details for Mrs Emily Jane Rule as a person with significant control on 2021-06-01 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
06/12/216 December 2021 | Confirmation statement made on 2021-10-02 with no updates |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
02/03/212 March 2021 | DISS40 (DISS40(SOAD)) |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
23/12/2023 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/12/2015 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 59 FARRIERS RISE SHILBOTTLE ALNWICK NE66 2EN UNITED KINGDOM |
03/10/183 October 2018 | Incorporation |
03/10/183 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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