Advanced company searchLink opens in new window

NORTHGATE BUSINESS CENTRE LIMITED

Company number 04324062

Filter by category

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)
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
19 Nov 2014 TM01 Termination of appointment of Sally Elizabeth Reed as a director on 30 June 2014
19 Nov 2014 TM02 Termination of appointment of Sally Elizabeth Reed as a secretary on 30 June 2014
10 Apr 2014 AP01 Appointment of Mrs Julie Ellen Hurry as a director
10 Apr 2014 AP01 Appointment of Mr Nicholas Craig Hurry as a director
10 Apr 2014 TM01 Termination of appointment of Dennis James as a director
17 Mar 2014 MR04 Satisfaction of charge 1 in full
12 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
18 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 AP01 Appointment of Mrs Sally Elizabeth Reed as a director
25 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Mr Dennis Andrew James on 1 October 2009
24 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008