Total Documents | 259 |
---|
Total Pages | 1,544 |
---|
16 November 2023 | Termination of appointment of Jeff Matthew Baryshnik as a director on 15 November 2023 |
---|---|
20 September 2023 | Full accounts made up to 31 March 2023 |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates |
6 January 2023 | Appointment of Mr Jeff Matthew Baryshnik as a director on 6 January 2023 |
5 January 2023 | Full accounts made up to 31 March 2022 |
1 September 2022 | Appointment of Mr Ryan William Gardiner as a director on 1 September 2022 |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates |
28 January 2022 | Termination of appointment of David Layfield Jackson as a director on 14 January 2022 |
10 December 2021 | Satisfaction of charge 026820280008 in full |
10 December 2021 | Notification of Northern Bear Construction Limited as a person with significant control on 24 November 2021 |
10 December 2021 | Cessation of Northern Bear Plc as a person with significant control on 24 November 2021 |
9 December 2021 | Registration of charge 026820280009, created on 24 November 2021 |
4 November 2021 | Full accounts made up to 31 March 2021 |
26 March 2021 | Director's details changed for Mr Thomas Edward Hayes on 26 March 2021 |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates |
20 January 2021 | Registration of charge 026820280008, created on 14 January 2021 |
1 October 2020 | Full accounts made up to 31 March 2020 |
3 August 2020 | Appointment of Mr Philip John Burridge as a director on 1 August 2020 |
3 August 2020 | Director's details changed for Mr Keith Soulsby on 1 August 2020 |
6 July 2020 | Director's details changed for Mr Keith Soulsby on 1 July 2020 |
6 July 2020 | Termination of appointment of Neil Jukes as a director on 1 July 2020 |
1 June 2020 | Appointment of Mr Thomas Edward Hayes as a director on 1 June 2020 |
2 April 2020 | Termination of appointment of Graham Roy Jennings as a director on 31 March 2020 |
1 April 2020 | Appointment of Mr David Layfield Jackson as a director on 1 April 2020 |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates |
17 December 2019 | Full accounts made up to 31 March 2019 |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates |
20 August 2018 | Accounts for a small company made up to 31 March 2018 |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates |
19 December 2017 | Termination of appointment of Gary John Dillon as a director on 11 December 2017 |
19 December 2017 | Termination of appointment of Gary John Dillon as a director on 11 December 2017 |
30 September 2017 | Full accounts made up to 31 March 2017 |
30 September 2017 | Full accounts made up to 31 March 2017 |
18 September 2017 | Termination of appointment of Brian Young as a director on 28 July 2017 |
18 September 2017 | Termination of appointment of Brian Young as a director on 28 July 2017 |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates |
5 August 2016 | Full accounts made up to 31 March 2016 |
5 August 2016 | Full accounts made up to 31 March 2016 |
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 September 2015 | Second filing of AP01 previously delivered to Companies House
|
16 September 2015 | Second filing of AP01 previously delivered to Companies House
|
14 August 2015 | Full accounts made up to 31 March 2015 |
14 August 2015 | Full accounts made up to 31 March 2015 |
7 May 2015 | All of the property or undertaking has been released from charge 6 |
7 May 2015 | All of the property or undertaking has been released from charge 6 |
2 April 2015 | Appointment of Mr Neil Jukes as a director on 1 April 2015
|
2 April 2015 | Appointment of Mr Neil Jukes as a director on 1 April 2015
|
2 April 2015 | Appointment of Mr Neil Jukes as a director on 1 January 2015 |
2 April 2015 | Appointment of Mr Neil Jukes as a director on 1 April 2015
|
17 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 November 2014 | Registered office address changed from Rhodes Street Walker Newcastle upon Tyne NE6 3LZ to Unit 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 5 November 2014 |
5 November 2014 | Registered office address changed from Rhodes Street Walker Newcastle upon Tyne NE6 3LZ to Unit 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 5 November 2014 |
5 November 2014 | Registered office address changed from Rhodes Street Walker Newcastle upon Tyne NE6 3LZ to Unit 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 5 November 2014 |
11 August 2014 | Full accounts made up to 31 March 2014 |
11 August 2014 | Full accounts made up to 31 March 2014 |
22 July 2014 | Termination of appointment of Steven Gray as a director on 30 June 2014 |
22 July 2014 | Termination of appointment of Steven Gray as a director on 30 June 2014 |
17 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
12 December 2013 | Full accounts made up to 31 March 2013 |
12 December 2013 | Full accounts made up to 31 March 2013 |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 |
29 April 2013 | Auditor's resignation |
29 April 2013 | Auditor's resignation |
29 April 2013 | Sect 519 |
29 April 2013 | Sect 519 |
11 April 2013 | Section 519 |
11 April 2013 | Section 519 |
28 March 2013 | Termination of appointment of Lance Rainey as a director |
28 March 2013 | Termination of appointment of Lance Rainey as a director |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
30 October 2012 | Full accounts made up to 31 March 2012 |
30 October 2012 | Full accounts made up to 31 March 2012 |
1 October 2012 | Appointment of Mr Steven Mark Roberts as a director |
1 October 2012 | Appointment of Mr Steven Mark Roberts as a director |
1 May 2012 | Appointment of Mr Keith Soulsby as a director |
1 May 2012 | Appointment of Mr Keith Soulsby as a director |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders |
12 December 2011 | Full accounts made up to 31 March 2011 |
12 December 2011 | Full accounts made up to 31 March 2011 |
26 October 2011 | Appointment of Mrs Wendy Ann Edgell as a secretary |
26 October 2011 | Appointment of Mrs Wendy Ann Edgell as a secretary |
26 October 2011 | Termination of appointment of Graham Forrest as a director |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary |
26 October 2011 | Termination of appointment of Graham Forrest as a director |
29 September 2011 | Termination of appointment of Keith Soulsby as a director |
29 September 2011 | Termination of appointment of Keith Soulsby as a director |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders |
14 January 2011 | Appointment of Mr Gary John Dillon as a director |
14 January 2011 | Appointment of Mr Gary John Dillon as a director |
12 October 2010 | Full accounts made up to 31 March 2010 |
12 October 2010 | Full accounts made up to 31 March 2010 |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary |
7 May 2010 | Termination of appointment of David Jay as a director |
7 May 2010 | Termination of appointment of David Jay as a secretary |
7 May 2010 | Termination of appointment of David Jay as a director |
7 May 2010 | Termination of appointment of David Jay as a secretary |
19 April 2010 | Director's details changed for Mr Steven Gray on 28 January 2010 |
19 April 2010 | Director's details changed for Mr Steven Gray on 28 January 2010 |
19 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders |
19 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders |
19 April 2010 | Director's details changed for Lance Rainey on 28 January 2010 |
19 April 2010 | Director's details changed for Brian Young on 28 January 2010 |
19 April 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 28 January 2010 |
19 April 2010 | Director's details changed for Brian Young on 28 January 2010 |
19 April 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 28 January 2010 |
19 April 2010 | Director's details changed for Lance Rainey on 28 January 2010 |
1 February 2010 | Full accounts made up to 31 March 2009 |
1 February 2010 | Full accounts made up to 31 March 2009 |
29 January 2009 | Director's change of particulars / keith soulsby / 20/01/2009 |
29 January 2009 | Return made up to 28/01/09; full list of members |
29 January 2009 | Return made up to 28/01/09; full list of members |
29 January 2009 | Director's change of particulars / keith soulsby / 20/01/2009 |
18 September 2008 | Full accounts made up to 31 March 2008 |
18 September 2008 | Full accounts made up to 31 March 2008 |
17 July 2008 | Director appointed graham roy jennings |
17 July 2008 | Director appointed graham roy jennings |
12 March 2008 | Return made up to 28/01/08; full list of members |
12 March 2008 | Return made up to 28/01/08; full list of members |
20 November 2007 | Full accounts made up to 31 March 2007 |
20 November 2007 | Full accounts made up to 31 March 2007 |
15 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 |
15 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | Declaration of assistance for shares acquisition |
12 November 2007 | Declaration of assistance for shares acquisition |
10 November 2007 | Particulars of mortgage/charge |
10 November 2007 | Particulars of mortgage/charge |
10 November 2007 | Particulars of mortgage/charge |
10 November 2007 | Particulars of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
1 August 2007 | New secretary appointed |
1 August 2007 | New secretary appointed |
27 June 2007 | Secretary resigned |
27 June 2007 | New director appointed |
27 June 2007 | New director appointed |
27 June 2007 | Secretary resigned |
11 June 2007 | New director appointed |
11 June 2007 | New director appointed |
13 March 2007 | Resolutions
|
22 February 2007 | £ sr 449@1 10/10/06 |
22 February 2007 | £ sr 449@1 10/10/06 |
16 February 2007 | Declaration of assistance for shares acquisition |
16 February 2007 | New secretary appointed;new director appointed |
16 February 2007 | Director resigned |
16 February 2007 | Declaration of assistance for shares acquisition |
16 February 2007 | Secretary resigned |
16 February 2007 | Secretary resigned |
16 February 2007 | Director resigned |
16 February 2007 | New secretary appointed;new director appointed |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
14 February 2007 | Declaration of satisfaction of mortgage/charge |
14 February 2007 | Declaration of satisfaction of mortgage/charge |
9 February 2007 | Particulars of mortgage/charge |
9 February 2007 | Particulars of mortgage/charge |
9 February 2007 | Particulars of mortgage/charge |
9 February 2007 | Particulars of mortgage/charge |
9 February 2007 | Particulars of mortgage/charge |
9 February 2007 | Particulars of mortgage/charge |
9 February 2007 | Particulars of mortgage/charge |
9 February 2007 | Particulars of mortgage/charge |
30 January 2007 | Return made up to 28/01/07; full list of members |
30 January 2007 | Return made up to 28/01/07; full list of members |
20 January 2007 | Accounts for a small company made up to 30 April 2006 |
20 January 2007 | Accounts for a small company made up to 30 April 2006 |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
2 November 2006 | £ ic 749/747 10/10/06 £ sr 2@1=2 |
2 November 2006 | £ ic 749/747 10/10/06 £ sr 2@1=2 |
5 April 2006 | Return made up to 28/01/06; full list of members |
5 April 2006 | Return made up to 28/01/06; full list of members |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 |
17 February 2005 | Return made up to 28/01/05; no change of members |
17 February 2005 | Return made up to 28/01/05; no change of members |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 |
25 February 2004 | Ad 25/03/03--------- £ si 200@1=200 £ ic 549/749 |
25 February 2004 | Return made up to 28/01/04; full list of members
|
25 February 2004 | Return made up to 28/01/04; full list of members
|
25 February 2004 | Ad 25/03/03--------- £ si 200@1=200 £ ic 549/749 |
21 November 2003 | Accounts for a small company made up to 30 April 2003 |
21 November 2003 | Accounts for a small company made up to 30 April 2003 |
11 March 2003 | Return made up to 28/01/03; full list of members |
11 March 2003 | Return made up to 28/01/03; full list of members |
14 January 2003 | Accounts for a small company made up to 30 April 2002 |
14 January 2003 | Accounts for a small company made up to 30 April 2002 |
29 November 2002 | £ nc 1000/2000 01/11/02 |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | £ nc 1000/2000 01/11/02 |
25 June 2002 | £ ic 998/549 15/03/02 £ sr 449@1=449 |
25 June 2002 | £ ic 998/549 15/03/02 £ sr 449@1=449 |
19 March 2002 | Secretary resigned |
19 March 2002 | Secretary resigned |
19 March 2002 | Secretary resigned |
19 March 2002 | Secretary resigned |
1 March 2002 | Return made up to 28/01/02; full list of members
|
1 March 2002 | Return made up to 28/01/02; full list of members
|
23 January 2002 | Accounts for a small company made up to 30 April 2001 |
23 January 2002 | Accounts for a small company made up to 30 April 2001 |
19 February 2001 | Accounts for a small company made up to 30 April 2000 |
19 February 2001 | Accounts for a small company made up to 30 April 2000 |
31 January 2001 | Return made up to 28/01/01; full list of members |
31 January 2001 | Return made up to 28/01/01; full list of members |
29 February 2000 | Return made up to 28/01/00; full list of members |
29 February 2000 | Return made up to 28/01/00; full list of members |
19 December 1999 | Accounts for a small company made up to 30 April 1999 |
19 December 1999 | Accounts for a small company made up to 30 April 1999 |
22 July 1999 | Company name changed m g m preservation LIMITED\certificate issued on 23/07/99 |
22 July 1999 | Company name changed m g m preservation LIMITED\certificate issued on 23/07/99 |
18 May 1999 | New director appointed |
18 May 1999 | New director appointed |
3 February 1999 | Return made up to 28/01/99; full list of members
|
3 February 1999 | Return made up to 28/01/99; full list of members
|
24 November 1998 | Accounts for a small company made up to 30 April 1998 |
24 November 1998 | Accounts for a small company made up to 30 April 1998 |
27 April 1998 | New director appointed |
27 April 1998 | New director appointed |
23 January 1998 | Return made up to 28/01/98; no change of members
|
23 January 1998 | Return made up to 28/01/98; no change of members
|
3 December 1997 | Accounts for a small company made up to 30 April 1997 |
3 December 1997 | Accounts for a small company made up to 30 April 1997 |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
26 January 1997 | Return made up to 28/01/97; no change of members |
26 January 1997 | Return made up to 28/01/97; no change of members |
12 November 1996 | Accounts for a small company made up to 30 April 1996 |
12 November 1996 | Accounts for a small company made up to 30 April 1996 |
22 January 1996 | Return made up to 28/01/96; full list of members |
22 January 1996 | Return made up to 28/01/96; full list of members |
29 September 1995 | Accounts for a small company made up to 30 April 1995 |
29 September 1995 | Accounts for a small company made up to 30 April 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
11 May 1993 | Return made up to 28/01/93; full list of members |
11 May 1993 | Return made up to 28/01/93; full list of members |
30 March 1992 | Accounting reference date notified as 30/04 |
30 March 1992 | Accounting reference date notified as 30/04 |