Date | Description |
2024-04-07 |
delete address 5 GUDMUNSEN AVENUE BISHOP AUCKLAND DURHAM ENGLAND DL14 6RG |
2024-04-07 |
insert address 17 NEWBY GROVE THORNABY STOCKTON-ON-TEES ENGLAND TS17 8BS |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2024-03-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2024-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2024 FROM
5 GUDMUNSEN AVENUE
BISHOP AUCKLAND
DURHAM
DL14 6RG
ENGLAND |
2024-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHIPP / 06/06/2023 |
2024-02-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW SHIPP / 06/06/2023 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES |
2023-04-07 |
delete address OFFICE G4 SHILDON BUSINESS CENTRE DABBLE DUCK INDUSTRIAL ESTATE SHILDON DURHAM UNITED KINGDOM DL4 1RF |
2023-04-07 |
insert address 5 GUDMUNSEN AVENUE BISHOP AUCKLAND DURHAM ENGLAND DL14 6RG |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update registered_address |
2022-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2022 FROM
OFFICE G4 SHILDON BUSINESS CENTRE
DABBLE DUCK INDUSTRIAL ESTATE
SHILDON
DURHAM
DL4 1RF
UNITED KINGDOM |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2018-04-07 |
delete address SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND SR1 1EE |
2018-04-07 |
insert address OFFICE G4 SHILDON BUSINESS CENTRE DABBLE DUCK INDUSTRIAL ESTATE SHILDON DURHAM UNITED KINGDOM DL4 1RF |
2018-04-07 |
update registered_address |
2018-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHIPP / 31/03/2018 |
2018-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW SHIPP / 31/03/2018 |
2018-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM
SOMERFORD BUILDINGS NORFOLK STREET
SUNDERLAND
SR1 1EE |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-09-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-08-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2016-12-19 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-24 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-09-07 |
delete address SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND ENGLAND SR1 1EE |
2015-09-07 |
delete sic_code 99999 - Dormant Company |
2015-09-07 |
insert address SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND SR1 1EE |
2015-09-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-08-23 => 2015-08-28 |
2015-09-07 |
update returns_next_due_date 2015-09-20 => 2016-09-25 |
2015-08-28 |
update statutory_documents 28/08/15 FULL LIST |
2015-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIPP / 28/08/2015 |
2015-08-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHIPP / 28/08/2015 |
2015-08-27 |
update statutory_documents 23/08/15 FULL LIST |
2015-07-07 |
delete address 41 HIGHLAND GARDENS SHILDON COUNTY DURHAM DL4 1ET |
2015-07-07 |
insert address SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND ENGLAND SR1 1EE |
2015-07-07 |
update account_ref_month 8 => 5 |
2015-07-07 |
update accounts_next_due_date 2016-05-31 => 2016-02-29 |
2015-07-07 |
update registered_address |
2015-06-30 |
update statutory_documents PREVSHO FROM 31/08/2015 TO 31/05/2015 |
2015-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
41 HIGHLAND GARDENS
SHILDON
COUNTY DURHAM
DL4 1ET |
2014-10-07 |
delete address 5 GUSMUNSEN AVENUE BISHOP AUCKLAND DURHAM UK DL14 6RG |
2014-10-07 |
insert address 41 HIGHLAND GARDENS SHILDON COUNTY DURHAM DL4 1ET |
2014-10-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-10-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2014-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
5 GUSMUNSEN AVENUE
BISHOP AUCKLAND
DURHAM
DL14 6RG
UK |
2014-09-01 |
update statutory_documents 23/08/14 FULL LIST |
2014-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIPP / 08/11/2013 |
2014-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHIPP / 08/11/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-10-07 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-09-13 |
update statutory_documents 23/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 9999 - Dormant company |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2012-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2012-08-31 |
update statutory_documents 23/08/12 FULL LIST |
2012-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2011-09-01 |
update statutory_documents 23/08/11 FULL LIST |
2011-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
2010-09-13 |
update statutory_documents 23/08/10 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIPP / 20/08/2010 |
2010-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
2009-09-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2009 FROM
5 GUDMUNSEN AVENUE
BISHOP AUCKLAND
CO DURHAM
DL14 6RG |
2009-09-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
2009-02-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LESLEY HUNTER |
2008-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
7 DUXBURY PARK
WASHINGTON
TYNE & WEAR
NE38 8BJ
UK |
2008-10-01 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANDREW SHIPP |
2008-10-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KENNETH PULLAN |
2008-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2008-09-30 |
update statutory_documents COMPANY NAME CHANGED NLP NORTH EAST LIMITED
CERTIFICATE ISSUED ON 30/09/08 |
2008-09-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2008 FROM
7 DUXBURY PARK
WASHINGTON
TYNE AND WEAR
NE38 8BJ |
2008-09-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |