Advanced company searchLink opens in new window

ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED

Company number 07497567

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)
24 Jan 2019 PSC02 Notification of Advance Northumberland Limited as a person with significant control on 15 November 2018
24 Jan 2019 PSC07 Cessation of Arch (Corporate Holdings) Limited as a person with significant control on 15 November 2016
02 Jan 2019 MR01 Registration of charge 074975670003, created on 20 December 2018
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of the companies act 2006, directors conflict 15/11/2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 15/11/2018
19 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
14 Nov 2018 AA Full accounts made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
09 Jan 2018 AA Accounts for a small company made up to 31 March 2017
27 Nov 2017 TM01 Termination of appointment of James Grant Davey as a director on 17 November 2017
28 Jun 2017 AP01 Appointment of Mr Wayne Daley as a director on 21 June 2017
28 Jun 2017 AP01 Appointment of Mr Richard Watson Wearmouth as a director on 21 June 2017
28 Jun 2017 AP01 Appointment of Mr John Crawford Woodman as a director on 21 June 2017
28 Jun 2017 TM01 Termination of appointment of Gordon Webb as a director on 21 June 2017
28 Jun 2017 TM01 Termination of appointment of Allan Hepple as a director on 21 June 2017
28 Jun 2017 TM01 Termination of appointment of Dave Ledger as a director on 21 June 2017
20 Jun 2017 TM01 Termination of appointment of Gillian Mary Hall as a director on 8 June 2017
05 Jun 2017 TM01 Termination of appointment of Peter James Moran as a director on 16 May 2017
26 May 2017 TM01 Termination of appointment of Brian Manning as a director on 28 April 2017
25 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
09 Jan 2017 MR01 Registration of charge 074975670002, created on 22 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 Dec 2016 AA Full accounts made up to 31 March 2016
17 Oct 2016 AD01 Registered office address changed from , Ashington Workspace Lintonville Parkway, Ashington, Northumberland, NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 17 October 2016
11 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
17 Dec 2015 MR01 Registration of charge 074975670001, created on 16 December 2015