Advanced company searchLink opens in new window

ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED

Company number 07497567

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)
19 Feb 2021 TM01 Termination of appointment of Christopher Mark Sayers as a director on 29 January 2021
19 Feb 2021 TM01 Termination of appointment of Martin Knowles as a director on 29 January 2021
19 Feb 2021 TM01 Termination of appointment of John Crawford Woodman as a director on 29 January 2021
21 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
11 May 2020 AP01 Appointment of Mr Ian Carr Fry Swithenbank as a director on 1 March 2020
06 May 2020 AP01 Appointment of Councillor Guy Renner-Thompson as a director on 20 April 2020
28 Apr 2020 TM01 Termination of appointment of Susan Elizabeth Dungworth as a director on 5 March 2020
28 Apr 2020 MR01 Registration of charge 074975670006, created on 24 April 2020
20 Apr 2020 TM01 Termination of appointment of Peter Alan Jackson as a director on 18 April 2020
06 Apr 2020 TM01 Termination of appointment of Christine Dunbar as a director on 4 April 2020
05 Feb 2020 AP01 Appointment of Mr Martin Knowles as a director on 6 December 2019
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
20 Jan 2020 AUD Auditor's resignation
04 Jan 2020 AA Full accounts made up to 31 March 2019
06 Dec 2019 MR01 Registration of charge 074975670005, created on 19 November 2019
17 Oct 2019 MR01 Registration of charge 074975670004, created on 8 October 2019
02 Jul 2019 TM01 Termination of appointment of Wayne Gordon Daley as a director on 27 June 2019
02 Jul 2019 AP01 Appointment of Cllr Christine Dunbar as a director on 28 June 2019
02 Jul 2019 AP01 Appointment of Mr Malcolm Robinson as a director on 28 June 2019
02 Jul 2019 AP01 Appointment of Cllr Susan Elizabeth Dungworth as a director on 28 June 2019
05 Mar 2019 AP04 Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 1 March 2019
04 Mar 2019 TM02 Termination of appointment of Eversecretary Limited as a secretary on 1 March 2019
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
01 Feb 2019 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
31 Jan 2019 AD03 Register(s) moved to registered inspection location Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES