- Company Overview for NORTHERN TRUST GROUP LIMITED (02776907)
- Filing history for NORTHERN TRUST GROUP LIMITED (02776907)
- People for NORTHERN TRUST GROUP LIMITED (02776907)
- Charges for NORTHERN TRUST GROUP LIMITED (02776907)
- More for NORTHERN TRUST GROUP LIMITED (02776907)
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 027769070004 in full | |
20 Jun 2017 | MR01 | Registration of charge 027769070005, created on 31 May 2017 | |
20 Jun 2017 | MR01 | Registration of charge 027769070006, created on 20 June 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
28 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
13 Oct 2015 | AA | Group of companies' 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 | AP01 | Appointment of Mr Mark Lorimer Widders as a director on 13 July 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 | |
19 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
13 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
04 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Jun 2014 | MR01 | Registration of charge 027769070004 | |
21 Jun 2014 | MR01 | Registration of charge 027769070003 | |
02 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
26 Nov 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
16 Jan 2013 | CH01 | Director's details changed for Mr John Clement Kay on 16 January 2013 | |
16 Jan 2013 | CH01 | Director's details changed for Miss Kathryn Revitt on 16 January 2013 |