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

Northland Developments ( C & T ) Limited

Documents

Total Documents44
Total Pages303

Filing History

26 June 2020Confirmation statement made on 11 June 2020 with no updates
24 February 2020Total exemption full accounts made up to 31 August 2019
4 July 2019Confirmation statement made on 11 June 2019 with updates
3 April 2019Total exemption full accounts made up to 31 August 2018
20 December 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 3,000,100
11 June 2018Confirmation statement made on 27 May 2018 with no updates
11 June 2018Confirmation statement made on 11 June 2018 with no updates
15 May 2018Total exemption full accounts made up to 31 August 2017
4 July 2017Confirmation statement made on 27 May 2017 with updates
4 July 2017Notification of Terence Niall Rafferty as a person with significant control on 6 April 2016
4 July 2017Notification of Cecil Andrew Pearson as a person with significant control on 6 April 2016
4 July 2017Confirmation statement made on 27 May 2017 with updates
4 July 2017Notification of Cecil Andrew Pearson as a person with significant control on 6 April 2016
4 July 2017Notification of Terence Niall Rafferty as a person with significant control on 6 April 2016
5 December 2016Total exemption small company accounts made up to 31 August 2016
5 December 2016Total exemption small company accounts made up to 31 August 2016
14 July 2016Registration of charge NI6248320001, created on 6 July 2016
14 July 2016Registration of charge NI6248320001, created on 6 July 2016
30 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2,500,100
30 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2,500,100
24 February 2016Total exemption small company accounts made up to 31 August 2015
24 February 2016Total exemption small company accounts made up to 31 August 2015
6 July 2015Current accounting period extended from 31 May 2015 to 31 August 2015
6 July 2015Current accounting period extended from 31 May 2015 to 31 August 2015
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,500,100
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,500,100
29 May 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 2,500,100
29 May 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 2,500,100
13 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2,000,100
13 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2,000,100
4 November 2014Change of share class name or designation
4 November 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1,000,100
4 November 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1,000,100
4 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 November 2014Appointment of Cecil Andrew Pearson as a director on 29 August 2014
4 November 2014Appointment of Aveen Elizabeth Rafferty as a director on 29 August 2014
4 November 2014Appointment of Cecil Andrew Pearson as a director on 29 August 2014
4 November 2014Change of share class name or designation
4 November 2014Particulars of variation of rights attached to shares
4 November 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 1,000,100
4 November 2014Appointment of Aveen Elizabeth Rafferty as a director on 29 August 2014
4 November 2014Particulars of variation of rights attached to shares
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
Sign up now to grow your client base. Plans & Pricing