AA |
Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 24th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 15th, July 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 19th, September 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 7th, October 2017
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2016-10-31
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-10-31
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 26th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-05-17 with full list of members
filed on: 13th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-13: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-05-17 with full list of members
filed on: 20th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 7th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-05-17 with full list of members
filed on: 20th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-20: 1000.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 1st, October 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-10-01
filed on: 1st, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-05-17 with full list of members
filed on: 17th, June 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ellen Holme Road Luddendenfoot Halifax West Yorkshire HX2 6EL on 2012-06-27
filed on: 27th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-17 with full list of members
filed on: 27th, June 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-06-18
filed on: 18th, June 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2012-06-18 - new secretary appointed
filed on: 18th, June 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-06-18
filed on: 18th, June 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 7th, June 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 6th, October 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-05-17 with full list of members
filed on: 9th, June 2011
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 2010-10-01 secretary's details were changed
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 15th, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-05-17 with full list of members
filed on: 14th, June 2010
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-07-13
filed on: 13th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2008-12-31
filed on: 20th, May 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-06-16
filed on: 16th, June 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2007-12-31
filed on: 15th, May 2008
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 30th, October 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 30th, October 2007
|
resolution |
Free Download
(2 pages)
|
288b |
On 2007-10-25 Director resigned
filed on: 25th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-10-25 Director resigned
filed on: 25th, October 2007
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2006-12-31
filed on: 3rd, July 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2006-12-31
filed on: 3rd, July 2007
|
accounts |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2007-06-12
filed on: 12th, June 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-06-12
filed on: 12th, June 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2005-12-31
filed on: 12th, September 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2005-12-31
filed on: 12th, September 2006
|
accounts |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 18th, May 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2006-05-18
filed on: 18th, May 2006
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 18th, May 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2006-05-18
filed on: 18th, May 2006
|
annual return |
Free Download
(3 pages)
|
288a |
On 2005-08-03 New director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(3 pages)
|
288a |
On 2005-08-03 New director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(3 pages)
|
288b |
On 2005-08-03 Secretary resigned
filed on: 3rd, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005-08-03 Director resigned
filed on: 3rd, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005-08-03 New director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(3 pages)
|
288a |
On 2005-08-03 New director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005-08-03 Director resigned
filed on: 3rd, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005-08-03 New secretary appointed;new director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(3 pages)
|
288a |
On 2005-08-03 New director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005-08-03 Secretary resigned
filed on: 3rd, August 2005
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2005-07-18. Value of each share 1 £, total number of shares: 1000.
filed on: 3rd, August 2005
|
capital |
Free Download
(2 pages)
|
288a |
On 2005-08-03 New secretary appointed;new director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 03/08/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 3rd, August 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 3rd, August 2005
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2005-07-18. Value of each share 1 £, total number of shares: 1000.
filed on: 3rd, August 2005
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/12/05
filed on: 3rd, August 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/12/05
filed on: 3rd, August 2005
|
accounts |
Free Download
(1 page)
|
288a |
On 2005-08-03 New director appointed
filed on: 3rd, August 2005
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed norham house 1031 LIMITEDcertificate issued on 19/07/05
filed on: 19th, July 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed norham house 1031 LIMITEDcertificate issued on 19/07/05
filed on: 19th, July 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2005
|
incorporation |
Free Download
(16 pages)
|