Advanced company searchLink opens in new window

NORTHSIDE GRAIN DRYING LIMITED

Company number 08415316

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
09 May 2022 MR01 Registration of charge 084153160002, created on 9 May 2022
21 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 30 June 2021
04 May 2021 AA Micro company accounts made up to 30 June 2020
12 Feb 2021 AD02 Register inspection address has been changed from C/O Stokoe Rodger Chartered Accountants St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU England to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
12 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
12 Feb 2021 PSC01 Notification of Lynne Lockey as a person with significant control on 14 February 2020
12 Feb 2021 PSC04 Change of details for Mr Richard William Lockey as a person with significant control on 14 February 2020
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 6
11 Feb 2021 AD03 Register(s) moved to registered inspection location C/O Stokoe Rodger Chartered Accountants St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
27 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
23 Nov 2017 AA Micro company accounts made up to 30 June 2017
09 Oct 2017 AP01 Appointment of Mrs Lynne Lockey as a director on 16 February 2017
18 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
18 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3