Advanced company searchLink opens in new window

NORTHERN CONSORTIUM UK LIMITED

Company number 04842064

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)
26 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2024 MA Memorandum and Articles of Association
26 Nov 2024 MA Memorandum and Articles of Association
05 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
11 Jun 2024 AP01 Appointment of Mrs Cathryn Merryl Webster as a director on 1 June 2024
05 Jun 2024 AD01 Registered office address changed from Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE England to Spaces Peter House Oxford Street Manchester M1 5AN on 5 June 2024
01 May 2024 AP01 Appointment of Mr Andrew Micklethwaite as a director on 26 April 2024
06 Mar 2024 AA Accounts for a small company made up to 31 August 2023
05 Feb 2024 AP01 Appointment of Mr Jason Andrews as a director on 18 January 2024
01 Feb 2024 TM01 Termination of appointment of Janice Elizabeth Ward as a director on 31 January 2024
11 Dec 2023 TM01 Termination of appointment of Clare Morley as a director on 9 December 2023
11 Dec 2023 TM01 Termination of appointment of Stephen Graham Willis as a director on 9 December 2023
03 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
03 Aug 2023 PSC05 Change of details for The Northern Consortium as a person with significant control on 9 November 2020
11 Apr 2023 PSC05 Change of details for The Northern Consortium as a person with significant control on 6 April 2016
31 Mar 2023 TM01 Termination of appointment of Michael Nicolas Ashton Bartlett as a director on 31 March 2023
24 Feb 2023 AA Accounts for a small company made up to 31 August 2022
13 Oct 2022 AP01 Appointment of Dr Jenifer Mary Moody as a director on 3 October 2022
03 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
19 May 2022 TM01 Termination of appointment of Martin John Holmes as a director on 6 May 2022
03 May 2022 TM01 Termination of appointment of Malcolm Andrew Butler as a director on 28 April 2022
23 Apr 2022 AD01 Registered office address changed from 76 King Street Manchester M2 4NH England to Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE on 23 April 2022
22 Apr 2022 AA Accounts for a small company made up to 31 August 2021
15 Feb 2022 AP01 Appointment of Mr Stuart Charles Gilford Smith as a director on 2 February 2022
18 Oct 2021 TM01 Termination of appointment of John Brewer as a director on 4 October 2021