NORTHLAND CAPITAL PARTNERS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-11-06 View Report
Officers. Officer name: Tania Alena Maciver. Termination date: 2023-09-25. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Accounts. Accounts type full. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2022-06-01 View Report
Accounts. Accounts type full. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type full. 2021-01-28 View Report
Capital. Capital cancellation shares. 2020-09-09 View Report
Confirmation statement. Statement with updates. 2020-08-11 View Report
Capital. Capital return purchase own shares. 2020-07-01 View Report
Accounts. Accounts type small. 2019-10-30 View Report
Confirmation statement. Statement with updates. 2019-06-14 View Report
Address. Old address: 40 Gracechurch Street 2nd Floor London EC3V 0BT United Kingdom. New address: Prince Fredrick House 35-39 Maddox Street London W1S 2PP. Change date: 2019-04-01. 2019-04-01 View Report
Officers. Officer name: Ms Tania Alena Maciver. Appointment date: 2019-01-31. 2019-01-31 View Report
Officers. Termination date: 2019-01-31. Officer name: Philip Tansey. 2019-01-31 View Report
Officers. Officer name: Gerald Douglas Beaney. Termination date: 2019-01-31. 2019-01-31 View Report
Officers. Officer name: Philip Tansey. Termination date: 2018-11-09. 2018-11-12 View Report
Capital. Capital allotment shares. 2018-09-21 View Report
Resolution. Description: Resolutions. 2018-09-21 View Report
Accounts. Accounts type full. 2018-09-19 View Report
Officers. Appointment date: 2018-07-02. Officer name: Mr Philip Tansey. 2018-07-02 View Report
Officers. Appointment date: 2018-06-29. Officer name: Ms Tania Alena Maciver. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2018-06-05 View Report
Officers. Appointment date: 2018-05-31. Officer name: Mr Philip Tansey. 2018-06-01 View Report
Officers. Termination date: 2018-05-31. Officer name: David Philip Hills. 2018-06-01 View Report
Address. Change date: 2018-03-12. Old address: 60 Gresham Street London EC2V 7BB England. New address: 40 Gracechurch Street 2nd Floor London EC3V 0BT. 2018-03-12 View Report
Officers. Appointment date: 2018-01-19. Officer name: Mr Gerald Douglas Beaney. 2018-01-19 View Report
Officers. Termination date: 2018-01-10. Officer name: Patrick Timothy Claridge. 2018-01-16 View Report
Accounts. Accounts type full. 2017-11-14 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Capital. Capital allotment shares. 2017-01-06 View Report
Capital. Capital allotment shares. 2016-10-27 View Report
Capital. Capital allotment shares. 2016-09-08 View Report
Accounts. Accounts type full. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-07-12 View Report
Capital. Capital allotment shares. 2016-06-15 View Report
Capital. Capital allotment shares. 2016-06-13 View Report
Address. Old address: 131 Finsbury Pavement London EC2A 1NT. New address: 60 Gresham Street London EC2V 7BB. Change date: 2016-03-16. 2016-03-16 View Report
Officers. Officer name: Christian Martin Boerner. Termination date: 2016-01-13. 2016-01-14 View Report
Resolution. Description: Resolutions. 2015-10-20 View Report
Accounts. Accounts type full. 2015-08-14 View Report
Officers. Appointment date: 2015-07-31. Officer name: Mr Christian Martin Boerner. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Incorporation. Memorandum articles. 2015-04-01 View Report
Capital. Capital name of class of shares. 2015-03-27 View Report
Capital. Capital variation of rights attached to shares. 2015-03-27 View Report
Capital. Capital allotment shares. 2015-03-27 View Report
Capital. Date: 2015-02-26. 2015-03-27 View Report
Resolution. Description: Resolutions. 2015-03-27 View Report