Advanced company searchLink opens in new window

NORTHERN TRUST COMPANY LIMITED

Company number 00735621

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)
20 Jun 2017 MR01 Registration of charge 007356210164, created on 31 May 2017
20 Jun 2017 MR01 Registration of charge 007356210165, created on 20 June 2017
22 Nov 2016 MR01 Registration of charge 007356210163, created on 18 November 2016
03 Nov 2016 MR01 Registration of charge 007356210162, created on 26 October 2016
10 Oct 2016 MR01 Registration of charge 007356210161, created on 7 October 2016
28 Sep 2016 AA Full accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
08 Jun 2016 AP01 Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016
13 Oct 2015 AA Full accounts made up to 31 March 2015
26 Aug 2015 AP03 Appointment of Mrs Anne Kelleher as a secretary on 26 August 2015
26 Aug 2015 TM02 Termination of appointment of Joanne Patel as a secretary on 26 August 2015
14 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,005,357.75
18 Jun 2015 MR01 Registration of charge 007356210160, created on 9 June 2015
29 May 2015 MR01 Registration of charge 007356210159, created on 27 May 2015
30 Mar 2015 CH01 Director's details changed for Ms Kathryn Revitt on 30 March 2015
05 Feb 2015 TM02 Termination of appointment of John David Holden as a secretary on 5 February 2015
05 Feb 2015 AP03 Appointment of Mrs Joanne Patel as a secretary on 5 February 2015
13 Oct 2014 AA Full accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,005,357.75
04 Jul 2014 MR04 Satisfaction of charge 132 in full
04 Jul 2014 MR04 Satisfaction of charge 131 in full
04 Jul 2014 MR04 Satisfaction of charge 135 in full
04 Jul 2014 MR04 Satisfaction of charge 137 in full
04 Jul 2014 MR04 Satisfaction of charge 134 in full
04 Jul 2014 MR04 Satisfaction of charge 133 in full