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) |
---|---|---|---|
12 Jul 2013 | AP01 | Appointment of Allan Hepple as a director | |
12 Jul 2013 | AP01 | Appointment of Dave Ledger as a director | |
30 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Councillor Jeffrey Stewart Reid on 14 January 2013 | |
18 Jan 2013 | AD01 | Registered office address changed from , Unit 3 Esther Court, Wansbeck Business Park Rotary Parkway, Ashington, Northumberland, NE63 8AP on 18 January 2013 | |
01 Nov 2012 | AP01 | Appointment of Christopher Mark Sayers as a director | |
19 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
01 Aug 2012 | AP01 | Appointment of Mr Brian Manning as a director | |
01 Aug 2012 | AP01 | Appointment of Dr Robert Hardy as a director | |
17 Feb 2012 | CH01 | Director's details changed for Mr Jeffrey Stewart Reid on 7 February 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
27 Jan 2012 | AP01 | Appointment of Mr Thomas Stephen Stewart as a director | |
13 Oct 2011 | TM02 | Termination of appointment of Victor William Adams as a secretary | |
12 Jul 2011 | AP01 | Appointment of Councillor Roger Styring as a director | |
12 Jul 2011 | AP01 | Appointment of Mr James Grant Davey as a director | |
12 Jul 2011 | AP01 | Appointment of Peter Jackson as a director | |
29 Mar 2011 | AD01 | Registered office address changed from , Wansbeck Life Limited Unit 3 Esther Court, Wansbeck Business Park, Ashington, Northumberland, NE63 8AP, United Kingdom on 29 March 2011 | |
19 Jan 2011 | NEWINC |
Incorporation
|