Advanced company searchLink opens in new window

NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED

Company number 00182763

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 43,216,403
28 Apr 2014 AA Full accounts made up to 30 September 2013
25 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
04 Dec 2013 MR01 Registration of charge 001827630454
18 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 43,216,403
16 May 2013 AA Full accounts made up to 30 September 2012
16 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for Mark Greenwood on 13 August 2012
10 Aug 2012 CH01 Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
28 Jun 2012 AA Full accounts made up to 30 September 2011
18 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 453
10 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 453
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 43,216,403
13 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Companys articles be revoked 20/12/2011
06 Feb 2012 CH01 Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
23 Dec 2011 CH01 Director's details changed for Nicholas Peter On on 22 December 2011
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 453
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
14 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2011 CH01 Director's details changed for Nicholas Peter On on 17 May 2011
25 Mar 2011 AA Full accounts made up to 30 September 2010
07 Jan 2011 TM01 Termination of appointment of Andrew Pratt as a director
16 Dec 2010 AP01 Appointment of Nicholas Mark Fletcher Jopling as a director
16 Dec 2010 AP01 Appointment of Peter Quentin Patrick Couch as a director