Advanced company searchLink opens in new window

NORTHERN OFFSHORE U.K. LTD

Company number 06464217

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)
14 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
20 Dec 2012 AP01 Appointment of Bruce Ernest Kain as a director
20 Dec 2012 TM01 Termination of appointment of David Bell as a director
10 Oct 2012 AA Full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
05 Sep 2011 AA Full accounts made up to 31 December 2010
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
19 Jan 2011 CH01 Director's details changed for Paul Ravesies Iii on 31 December 2010
29 Oct 2010 AP01 Appointment of Paul Ravesies Iii as a director
28 Oct 2010 TM01 Termination of appointment of Steven Gangelhoff as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
24 Sep 2010 TM02 Termination of appointment of Traves Brooks as a secretary
23 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jun 2010 MEM/ARTS Memorandum and Articles of Association
10 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2010 AP04 Appointment of London Registrars Plc as a secretary
17 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2020.
17 Jan 2010 AD01 Registered office address changed from , Third Floor 89 Fleet Street, London, EC4Y 1DH on 17 January 2010
17 Jan 2010 CH01 Director's details changed for Steven Joseph Gangelhoff on 1 November 2009
15 Jan 2010 CH01 Director's details changed for John Norman Monks on 1 November 2009
15 Jan 2010 CH01 Director's details changed for David Keith Bell on 1 November 2009
15 Jan 2010 TM01 Termination of appointment of Marion Woolie as a director