NORTHERN THREADS LIFESTYLE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-07 update num_mort_charges 2 => 3
2023-09-07 update num_mort_outstanding 2 => 3
2023-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056844660003
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BINNIE / 09/11/2010
2023-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL BINNIE / 19/11/2010
2023-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BINNIE
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-06 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-25 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-23 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-03-12 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-02-26 update statutory_documents 23/01/16 FULL LIST
2015-12-08 delete address WEST 2 ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE4 7YD
2015-12-08 insert address 14 OCEAN ROAD SOUTH SHIELDS TYNE AND WEAR UNITED KINGDOM NE33 2HZ
2015-12-08 update registered_address
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM WEST 2 ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE4 7YD
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-03-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-02-05 update statutory_documents 23/01/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-25 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-03-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-02-12 update statutory_documents 23/01/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-27 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-18 update statutory_documents 23/01/13 FULL LIST
2012-06-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents 23/01/12 FULL LIST
2011-06-08 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 23/01/11 FULL LIST
2010-04-01 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-03 update statutory_documents 23/01/10 FULL LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BINNIE / 01/10/2009
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GOODFELLOW / 01/10/2009
2009-07-28 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-30 update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-02 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-30 update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 70 JESMOND ROAD WEST NEWCASTLE UPON TYNE TYNE AND WEAR NE2 4QD
2007-01-31 update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2006-02-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-03 update statutory_documents DIRECTOR RESIGNED
2006-02-03 update statutory_documents SECRETARY RESIGNED
2006-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION