ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED
Company number 07497567
- Company Overview for ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED (07497567)
- Filing history for ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED (07497567)
- People for ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED (07497567)
- Charges for ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED (07497567)
- Registers for ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED (07497567)
- More for ADVANCE NORTHUMBERLAND (DEVELOPMENTS) LIMITED (07497567)
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
|
|
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
17 Dec 2015 | MR01 | Registration of charge 074975670001, created on 16 December 2015 |