Advanced company searchLink opens in new window

NORTHERN TRUST PROPERTIES LIMITED

Company number 01911331

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)
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
  • GBP 1,050
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
  • GBP 1,050
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
  • GBP 1,050
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