Advanced company searchLink opens in new window

NORTH EAST FINANCE (HOLDCO) LIMITED

Company number 07000577

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)
20 Dec 2019 AD01 Registered office address changed from First Floor 33 Grey Street Newcastle upon Tyne NE1 6EE to Third Floor, Baltimore House Abbots Hill Gateshead NE8 3DF on 20 December 2019
17 Dec 2019 AA Full accounts made up to 31 March 2019
15 Oct 2019 AP03 Appointment of Mr Andrew James Arkless as a secretary on 14 October 2019
15 Oct 2019 TM02 Termination of appointment of Alastair Gordon Smith as a secretary on 14 October 2019
05 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
18 Dec 2018 AP01 Appointment of Sir David Robert Macgowan Chapman as a director on 1 December 2018
11 Dec 2018 TM01 Termination of appointment of Michael John Stephenson as a director on 23 November 2018
06 Dec 2018 AA Full accounts made up to 31 March 2018
30 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
03 Jul 2018 TM01 Termination of appointment of Christopher John Lendrum as a director on 30 June 2018
03 Jul 2018 TM01 Termination of appointment of Mark George Orlando Bridgeman as a director on 30 June 2018
25 Jan 2018 AP01 Appointment of Mr William Taninhill Blair as a director on 1 January 2018
25 Jan 2018 AP01 Appointment of Ms Helen Rachelle Sinclair as a director on 1 January 2018
01 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
10 Aug 2017 AA Full accounts made up to 31 March 2017
29 Nov 2016 AA Full accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
11 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
20 Aug 2015 AA Full accounts made up to 31 March 2015
26 Feb 2015 AD01 Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to First Floor 33 Grey Street Newcastle upon Tyne NE1 6EE on 26 February 2015
23 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
16 Aug 2014 AA Full accounts made up to 31 March 2014
15 Jan 2014 TM01 Termination of appointment of Christopher Thompson as a director
19 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
19 Sep 2013 AD04 Register(s) moved to registered office address