Advanced company searchLink opens in new window

NORTHACRE LIMITED

Company number 03442280

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)
13 Mar 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
08 Mar 1999 88(2)R Ad 24/02/99--------- £ si 1900000@.01=19000 £ ic 136390/155390
24 Feb 1999 395 Particulars of mortgage/charge
08 Feb 1999 288a New director appointed
27 Jan 1999 288a New secretary appointed
27 Jan 1999 288a New director appointed
27 Jan 1999 287 Registered office changed on 27/01/99 from: 36 earls court road, london, W8 6EJ
27 Jan 1999 288b Secretary resigned
27 Jan 1999 288b Director resigned
19 Jan 1999 288b Director resigned
09 Nov 1998 363s Return made up to 25/09/98; bulk list available separately
09 Nov 1998 88(2)R Ad 09/12/97--------- £ si 61000000@.001=61000 £ ic 75392/136392
21 Sep 1998 288a New director appointed
13 Aug 1998 288b Secretary resigned
13 Aug 1998 288b Director resigned
13 Aug 1998 288b Director resigned
13 Aug 1998 288b Director resigned
13 Aug 1998 288a New director appointed
13 Mar 1998 88(2)R Ad 10/03/98--------- £ si 50000@.001=50 £ ic 75342/75392
11 Feb 1998 287 Registered office changed on 11/02/98 from: c/o stringer saul, marcol hse, 293 regent street, london W1R 7PD
15 Dec 1997 SA Statement of affairs
15 Dec 1997 88(2)P Ad 24/10/97--------- £ si 14340000@.001=14340 £ ic 61002/75342
08 Dec 1997 PROSP Prospectus
02 Dec 1997 225 Accounting reference date extended from 30/09/98 to 28/02/99
21 Nov 1997 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions