Advanced company searchLink opens in new window

NORTH EAST INNS LIMITED

Company number 09803309

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 AD01 Registered office address changed from C/O Propco 13 Dudley Street Grimsby Humberside DN31 2AW United Kingdom to Suit 2 First Floor 65-67 Lever Street Manchester M1 1FL on 20 July 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
28 Nov 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
08 Sep 2017 PSC01 Notification of Paul Weeks as a person with significant control on 11 August 2017
07 Sep 2017 AD01 Registered office address changed from Suite 2 First Floor 65-67 Lever Street Manchester M1 1FL England to C/O Propco 13 Dudley Street Grimsby Humberside DN31 2AW on 7 September 2017
05 Sep 2017 PSC07 Cessation of James Richard Mortimore as a person with significant control on 11 August 2017
30 Aug 2017 AD01 Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to Suite 2 First Floor 65-67 Lever Street Manchester M1 1FL on 30 August 2017
30 Aug 2017 AP01 Appointment of Mr Paul Michael Weeks as a director on 11 August 2017
30 Aug 2017 TM01 Termination of appointment of James Richard Mortimore as a director on 11 August 2017
30 Jun 2017 AA Micro company accounts made up to 31 October 2016
10 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
07 Nov 2016 SH08 Change of share class name or designation
21 Sep 2016 AD01 Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX United Kingdom to Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 21 September 2016
21 Sep 2016 CH01 Director's details changed for Mr James Richard Mortimore on 1 August 2016
05 Nov 2015 MR01 Registration of charge 098033090001, created on 28 October 2015
05 Nov 2015 MR01 Registration of charge 098033090002, created on 28 October 2015
01 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-01
  • GBP 1