ECONORTH LIMITED - CRAMLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-06 View Report
Officers. Officer name: Karen Statham. Termination date: 2023-09-01. 2023-11-01 View Report
Accounts. Accounts type small. 2023-10-27 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Accounts. Accounts type small. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type small. 2021-09-21 View Report
Accounts. Accounts type small. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Officers. Officer name: Mrs Karen Statham. Appointment date: 2019-12-04. 2019-12-06 View Report
Officers. Officer name: Mr James William Macleod. Appointment date: 2019-12-04. 2019-12-05 View Report
Officers. Officer name: Mr John Stuart Thompson. Appointment date: 2019-12-01. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Accounts. Accounts type small. 2019-08-08 View Report
Officers. Officer name: David Charles Slater. Termination date: 2019-06-18. 2019-06-19 View Report
Officers. Officer name: David Owen Mansel Jones. Termination date: 2019-04-24. 2019-04-25 View Report
Officers. Officer name: Lucy Emma Batley. Termination date: 2019-04-17. 2019-04-25 View Report
Officers. Officer name: Andrew Robert Mears. Termination date: 2019-04-16. 2019-04-16 View Report
Officers. Termination date: 2019-04-16. Officer name: Victoria Mordue. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type small. 2018-08-16 View Report
Officers. Appointment date: 2018-03-15. Officer name: Mr Derek Vincent Coates. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Officers. Termination date: 2017-06-09. Officer name: Rachel Ann Bell. 2017-09-04 View Report
Address. New address: 11 Enterprise Court, Crosland Park Cramlington Northumberland NE23 1LZ. Change date: 2017-09-01. Old address: The Garden House St Nicholas Park Jubilee Road Newcastle upon Tyne NE3 3XT. 2017-09-01 View Report
Officers. Officer name: Mrs Lucy Emma Batley. Appointment date: 2017-06-09. 2017-09-01 View Report
Officers. Officer name: Ms. Victoria Mordue. Appointment date: 2017-06-09. 2017-08-31 View Report
Accounts. Accounts type small. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Officers. Appointment date: 2016-06-09. Officer name: Mrs Rachel Ann Bell. 2016-10-07 View Report
Officers. Officer name: Sue Loney. Termination date: 2016-06-09. 2016-10-07 View Report
Accounts. Accounts type small. 2016-08-12 View Report
Accounts. Accounts type full. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Officers. Change date: 2015-03-27. Officer name: Mrs Sue Loney. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Officers. Officer name: Mr David Charles Slater. 2014-06-25 View Report
Officers. Officer name: Mr Andrew Mears. 2014-06-25 View Report
Officers. Officer name: Douglas Johnson. 2014-06-25 View Report
Accounts. Accounts type small. 2014-06-24 View Report
Officers. Officer name: Joan Louw. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Officers. Officer name: Philip Gordon Bull. Change date: 2013-11-06. 2013-11-06 View Report
Officers. Officer name: Mr Michael Pratt. Change date: 2013-11-06. 2013-11-06 View Report
Officers. Change date: 2013-11-06. Officer name: Mrs Sue Loney. 2013-11-06 View Report
Officers. Change date: 2013-11-06. Officer name: Mr Michael Pratt. 2013-11-06 View Report
Officers. Officer name: Mrs Sue Loney. 2013-08-02 View Report
Accounts. Accounts type small. 2013-07-17 View Report
Accounts. Accounts type full. 2012-11-07 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report