Advanced company searchLink opens in new window

NORTHERN REALTY COMPANY LIMITED

Company number 01856530

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
06 Nov 2015 TM01 Termination of appointment of Stephen Bruce Murray as a director on 5 November 2015
02 Nov 2015 TM01 Termination of appointment of Andrew John Murray as a director on 2 November 2015
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
22 Sep 2015 TM01 Termination of appointment of Rupert Hollins Murray as a director on 21 September 2015
05 Mar 2015 AP03 Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015
01 Dec 2014 TM02 Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014
30 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
13 May 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
03 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
11 May 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
17 May 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Richard Gordon Murray on 25 October 2010
25 Oct 2010 CH01 Director's details changed for Stephen Bruce Murray on 25 October 2010
25 Oct 2010 CH01 Director's details changed for Rupert Hollins Murray on 25 October 2010
25 Oct 2010 CH01 Director's details changed for Mr Andrew John Murray on 25 October 2010
25 Oct 2010 CH03 Secretary's details changed for Mr Ian Campbell Thomas on 25 October 2010
19 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders