- Company Overview for NORTHERN TRUST PROPERTIES LIMITED (01911331)
- Filing history for NORTHERN TRUST PROPERTIES LIMITED (01911331)
- People for NORTHERN TRUST PROPERTIES LIMITED (01911331)
- Charges for NORTHERN TRUST PROPERTIES LIMITED (01911331)
- More for NORTHERN TRUST PROPERTIES LIMITED (01911331)
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) |
---|---|---|---|
26 Jun 2017 | MR04 | Satisfaction of charge 019113310003 in full | |
26 Jun 2017 | MR04 | Satisfaction of charge 019113310004 in full | |
20 Jun 2017 | MR01 | Registration of charge 019113310005, created on 31 May 2017 | |
20 Jun 2017 | MR01 | Registration of charge 019113310006, created on 20 June 2017 | |
28 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
08 Jun 2016 | AP01 | Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of John Clement Kay 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 | |
26 Aug 2015 | TM02 | Termination of appointment of Joanne Patel as a secretary on 26 August 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 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
01 Apr 2015 | TM01 | Termination of appointment of Kathryn Revitt as a director on 1 April 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 | |
05 Feb 2015 | TM02 | Termination of appointment of John David Holden as a secretary on 5 February 2015 | |
13 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Jun 2014 | MR01 | Registration of charge 019113310004 | |
21 Jun 2014 | MR01 | Registration of charge 019113310003 | |
02 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association |