NORTHUMBERLAND ESTATES 2007 LIMITED
Company number 06096854
- Company Overview for NORTHUMBERLAND ESTATES 2007 LIMITED (06096854)
- Filing history for NORTHUMBERLAND ESTATES 2007 LIMITED (06096854)
- People for NORTHUMBERLAND ESTATES 2007 LIMITED (06096854)
- Charges for NORTHUMBERLAND ESTATES 2007 LIMITED (06096854)
- Insolvency for NORTHUMBERLAND ESTATES 2007 LIMITED (06096854)
- More for NORTHUMBERLAND ESTATES 2007 LIMITED (06096854)
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) |
---|---|---|---|
08 Jun 2017 | AP03 | Appointment of Mrs Lesley Ann Ilderton as a secretary on 1 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mrs Lesley Ann Ilderton as a director on 1 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of John Richard Brearley as a director on 31 May 2017 | |
08 Jun 2017 | TM02 | Termination of appointment of John Richard Brearley as a secretary on 31 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from Qyayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX on 8 May 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Estates Office, Alnwick Castle Alnwick Northumberland NE66 1NQ to Qyayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 6 March 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr Colin Davidson as a director on 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
22 Jun 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
04 Mar 2016 | CH01 | Director's details changed for Mr Rory Charles St John Wilson on 1 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
26 Jan 2016 | AP01 | Appointment of Mr Colin Leslie Barnes as a director on 25 January 2016 | |
04 Jan 2016 | CERTNM |
Company name changed hotspur land 2007 LIMITED\certificate issued on 04/01/16
|
|
21 Dec 2015 | TM01 | Termination of appointment of Ralph George Algernon Duke of Northumberland as a director on 1 December 2015 | |
15 Apr 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
10 Apr 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | CH01 | Director's details changed for Mr John Richard Brearley on 1 February 2014 | |
20 Feb 2014 | CH03 | Secretary's details changed for Mr John Richard Brearley on 1 February 2014 | |
26 Apr 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
25 Apr 2012 | AA | Group of companies' accounts made up to 31 October 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
03 Jun 2011 | AA | Group of companies' accounts made up to 31 October 2010 |