Advanced company searchLink opens in new window

NORTHUMBERLAND ESTATES 2007 LIMITED

Company number 06096854

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
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
  • GBP 1
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
  • GBP 1
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