Download leads from Nexok and grow your business. Find out more

Northern Property (UK) Limited

Documents

Total Documents121
Total Pages471

Filing History

22 June 2020Total exemption full accounts made up to 30 September 2019
30 April 2020Confirmation statement made on 5 April 2020 with no updates
27 June 2019Total exemption full accounts made up to 30 September 2018
17 April 2019Confirmation statement made on 5 April 2019 with no updates
29 June 2018Total exemption full accounts made up to 30 September 2017
6 April 2018Confirmation statement made on 5 April 2018 with no updates
31 January 2018Notice of ceasing to act as receiver or manager
17 January 2018Notice of ceasing to act as receiver or manager
17 January 2018Notice of ceasing to act as receiver or manager
17 January 2018Notice of ceasing to act as receiver or manager
17 January 2018Receiver's abstract of receipts and payments to 16 February 2017
12 July 2017Receiver's abstract of receipts and payments to 16 March 2017
12 July 2017Receiver's abstract of receipts and payments to 16 March 2017
5 April 2017Confirmation statement made on 5 April 2017 with updates
5 April 2017Confirmation statement made on 5 April 2017 with updates
22 February 2017Total exemption small company accounts made up to 30 September 2016
22 February 2017Total exemption small company accounts made up to 30 September 2016
19 December 2016Receiver's abstract of receipts and payments to 16 September 2016
19 December 2016Receiver's abstract of receipts and payments to 16 September 2016
12 December 2016Appointment of receiver or manager
12 December 2016Appointment of receiver or manager
12 December 2016Appointment of receiver or manager
12 December 2016Appointment of receiver or manager
28 June 2016Total exemption small company accounts made up to 30 September 2015
28 June 2016Total exemption small company accounts made up to 30 September 2015
10 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
10 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
5 June 2015Total exemption small company accounts made up to 30 September 2014
5 June 2015Total exemption small company accounts made up to 30 September 2014
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
8 May 2014Total exemption small company accounts made up to 30 September 2013
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
8 May 2014Total exemption small company accounts made up to 30 September 2013
18 June 2013Total exemption small company accounts made up to 30 September 2012
18 June 2013Total exemption small company accounts made up to 30 September 2012
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
14 May 2013Termination of appointment of Trevor Graham as a secretary
14 May 2013Termination of appointment of Trevor Graham as a secretary
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
16 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
16 April 2012Total exemption small company accounts made up to 30 September 2011
16 April 2012Total exemption small company accounts made up to 30 September 2011
8 November 2011Secretary's details changed for Mr John Carling on 31 December 2010
8 November 2011Secretary's details changed for Mr John Carling on 31 December 2010
28 June 2011Total exemption small company accounts made up to 30 September 2010
28 June 2011Total exemption small company accounts made up to 30 September 2010
8 June 2011Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD United Kingdom on 8 June 2011
8 June 2011Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD United Kingdom on 8 June 2011
8 June 2011Registered office address changed from Suite 14 Durham & Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD United Kingdom on 8 June 2011
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
9 February 2011Termination of appointment of John Carling as a director
9 February 2011Registered office address changed from 39 Greens Valley Drive, Hartburn Stockton on Tees Cleveland TS18 5QH on 9 February 2011
9 February 2011Registered office address changed from 39 Greens Valley Drive, Hartburn Stockton on Tees Cleveland TS18 5QH on 9 February 2011
9 February 2011Registered office address changed from 39 Greens Valley Drive, Hartburn Stockton on Tees Cleveland TS18 5QH on 9 February 2011
9 February 2011Termination of appointment of John Carling as a director
29 June 2010Total exemption small company accounts made up to 30 September 2009
29 June 2010Total exemption small company accounts made up to 30 September 2009
17 May 2010Director's details changed for William Quigley on 14 April 2010
17 May 2010Director's details changed for William Quigley on 14 April 2010
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
16 June 2009Total exemption small company accounts made up to 30 September 2008
16 June 2009Total exemption small company accounts made up to 30 September 2008
27 May 2009Return made up to 14/04/09; full list of members
27 May 2009Return made up to 14/04/09; full list of members
9 July 2008Total exemption small company accounts made up to 30 September 2007
9 July 2008Total exemption small company accounts made up to 30 September 2007
24 June 2008Return made up to 14/04/08; full list of members
24 June 2008Return made up to 14/04/08; full list of members
23 June 2008Director's change of particulars / william quigley / 23/06/2008
23 June 2008Director's change of particulars / william quigley / 23/06/2008
25 April 2008Particulars of a mortgage or charge / charge no: 8
25 April 2008Particulars of a mortgage or charge / charge no: 8
2 August 2007Total exemption small company accounts made up to 30 September 2006
2 August 2007Total exemption small company accounts made up to 30 September 2006
15 May 2007Return made up to 14/04/07; no change of members
15 May 2007Return made up to 14/04/07; no change of members
28 April 2007Particulars of mortgage/charge
28 April 2007Particulars of mortgage/charge
28 April 2007Particulars of mortgage/charge
28 April 2007Particulars of mortgage/charge
13 April 2007Particulars of mortgage/charge
13 April 2007Particulars of mortgage/charge
30 November 2006Declaration of satisfaction of mortgage/charge
30 November 2006Declaration of satisfaction of mortgage/charge
30 November 2006Declaration of satisfaction of mortgage/charge
30 November 2006Declaration of satisfaction of mortgage/charge
28 April 2006Total exemption small company accounts made up to 30 September 2005
28 April 2006Total exemption small company accounts made up to 30 September 2005
25 April 2006Return made up to 14/04/06; full list of members
25 April 2006Return made up to 14/04/06; full list of members
13 January 2006Accounting reference date extended from 30/04/05 to 30/09/05
13 January 2006Accounting reference date extended from 30/04/05 to 30/09/05
10 August 2005Particulars of mortgage/charge
10 August 2005Particulars of mortgage/charge
23 May 2005Return made up to 14/04/05; full list of members
23 May 2005Return made up to 14/04/05; full list of members
21 October 2004Particulars of mortgage/charge
21 October 2004Particulars of mortgage/charge
21 October 2004Particulars of mortgage/charge
21 October 2004Particulars of mortgage/charge
9 October 2004Particulars of mortgage/charge
9 October 2004Particulars of mortgage/charge
12 August 2004New director appointed
12 August 2004New secretary appointed;new director appointed
12 August 2004New secretary appointed;new director appointed
12 August 2004New director appointed
12 August 2004New director appointed
12 August 2004New director appointed
11 August 2004Ad 01/07/04-01/07/04 £ si 3@1=3 £ ic 1/4
11 August 2004Ad 01/07/04-01/07/04 £ si 3@1=3 £ ic 1/4
5 August 2004Secretary resigned
5 August 2004Secretary resigned
5 August 2004Director resigned
5 August 2004Director resigned
14 April 2004Incorporation
14 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing