Advanced company searchLink opens in new window

THE NORTHERN ROCK FOUNDATION

Company number 03416658

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)
10 Apr 2018 BONA Bona Vacantia disclaimer
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
04 Aug 2016 AA Full accounts made up to 30 April 2016
29 Jun 2016 AR01 Annual return made up to 24 June 2016 no member list
29 Jun 2016 CH01 Director's details changed for Dame Jackie Fisher on 24 June 2016
26 Apr 2016 AD01 Registered office address changed from Philanthropy House Woodbine Road Newcastle upon Tyne NE3 1DD to C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 26 April 2016
26 Apr 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
06 Jan 2016 AP04 Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 15 December 2015
04 Jan 2016 TM02 Termination of appointment of Ian Rutter as a secretary on 15 December 2015
24 Jul 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 24 June 2015 no member list
30 Jun 2015 AD01 Registered office address changed from The Old Chapel Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD to Philanthropy House Woodbine Road Newcastle upon Tyne NE3 1DD on 30 June 2015
13 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 24 June 2014 no member list
17 Jun 2014 MEM/ARTS Memorandum and Articles of Association
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2014 TM01 Termination of appointment of Julie Shipley as a director
09 Jun 2014 TM01 Termination of appointment of Christopher Jobe as a director
09 Jun 2014 TM01 Termination of appointment of Catherine Moran as a director
04 Jul 2013 AR01 Annual return made up to 24 June 2013 no member list
18 Jun 2013 AA Full accounts made up to 31 December 2012
14 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association