Advanced company searchLink opens in new window

NORTHERN REGISTRARS LIMITED

Company number 00551015

Filter by category

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)
30 Oct 2009 AD02 Register inspection address has been changed
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Apr 2009 363a Return made up to 31/03/09; full list of members
15 Apr 2009 353 Location of register of members
17 Dec 2008 288a Secretary appointed capita group secretary LIMITED
17 Dec 2008 288b Appointment terminated secretary capita company secretarial services LIMITED
01 Nov 2008 AA Full accounts made up to 31 December 2007
15 Oct 2008 288c Director's change of particulars / capita corporate director LIMITED / 07/10/2008
27 Aug 2008 288c Director's change of particulars / richard shearer / 14/08/2008
25 Jun 2008 288c Director's change of particulars richard john shearer logged form
17 Jun 2008 288a Director appointed richard john shearer
02 Jun 2008 363a Return made up to 24/05/08; full list of members
06 May 2008 288b Appointment terminated director paul pindar
06 May 2008 288b Appointment terminated director robert coyle
06 May 2008 288a Director appointed capita corporate director LIMITED
06 May 2008 288b Appointment terminated director gordon hurst
02 May 2008 288b Appointment terminated director christopher addenbrooke
02 May 2008 288b Appointment terminated director graham renn
02 May 2008 288b Appointment terminated director howard montagu
23 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
07 Aug 2007 288c Director's particulars changed
25 May 2007 363a Return made up to 24/05/07; full list of members
08 May 2007 288c Director's particulars changed
13 Oct 2006 288a New director appointed
28 Sep 2006 288b Director resigned