Advanced company searchLink opens in new window

NORTHFIELD UTILITIES LIMITED

Company number 13849083

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)
05 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
21 Feb 2024 TM01 Termination of appointment of Timothy Mavin as a director on 20 February 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
29 Jan 2024 TM01 Termination of appointment of Lee Moore as a director on 8 January 2024
18 Jan 2024 AAMD Amended total exemption full accounts made up to 31 January 2023
08 Jan 2024 PSC07 Cessation of Lee Moore as a person with significant control on 8 January 2024
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 187
28 Nov 2023 AD01 Registered office address changed from Northfield Group Northfield Road Rotherham S60 1RR England to Unit 7 North Anston Business Centre Houghton Road Sheffield S25 4JJ on 28 November 2023
30 May 2023 AA Unaudited abridged accounts made up to 31 January 2023
27 Apr 2023 AD01 Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR England to Northfield Group Northfield Road Rotherham S60 1RR on 27 April 2023
05 Apr 2023 AP01 Appointment of Mr Timothy Mavin as a director on 3 April 2023
15 Mar 2023 MA Memorandum and Articles of Association
15 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Shares remain unchanged 09/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 187
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
07 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 SH08 Change of share class name or designation
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 PSC01 Notification of Kerry Thomas Grice as a person with significant control on 31 March 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 150
28 Mar 2022 AP01 Appointment of Mr Kerry Thomas Grice as a director on 28 March 2022
14 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-01-14
  • GBP 100
  • ANNOTATION Part Rectified the director's date of birth on the IN01 was removed from the public register on 10/03/2022 as it was factually inaccurate or derived from something factually inaccurate