- Company Overview for NORTHAMBER PLC (01499584)
- Filing history for NORTHAMBER PLC (01499584)
- People for NORTHAMBER PLC (01499584)
- Charges for NORTHAMBER PLC (01499584)
- More for NORTHAMBER PLC (01499584)
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) |
---|---|---|---|
18 Dec 2019 | TM01 | Termination of appointment of David Michael Phillips as a director on 4 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
27 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
05 Mar 2019 | AP01 | Appointment of Mr Colin Mark Thompson as a director on 27 February 2019 | |
05 Mar 2019 | CH03 | Secretary's details changed for Mr Sivapragasam Yoganathan on 1 March 2019 | |
27 Dec 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
25 Oct 2018 | SH03 | Purchase of own shares. | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
03 Jan 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Reginald Frank Heath as a director on 12 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
03 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
23 Feb 2016 | AP01 | Appointment of Mr Geoffrey Paul Walters as a director on 22 February 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Alexander Gordon Kelso Hamilton as a director on 12 January 2016 | |
15 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for Henry John Phelim on 21 February 2012 | |
22 Jul 2015 | MR04 | Satisfaction of charge 10 in full | |
22 Jul 2015 | MR01 | Registration of charge 014995840011, created on 21 July 2015 | |
30 Dec 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
17 Dec 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | CH01 | Director's details changed for Reginald Frank Heath on 11 September 2013 |