NORTHUMBRIA ESTATES LIMITED - LEICESTER


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-11-07 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-07-10 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Officers. Officer name: Mr Kujo Perbi. Appointment date: 2010-08-28. 2020-08-29 View Report
Officers. Officer name: Mr Daniel Owusu-Gyasi Forson. Appointment date: 2010-08-28. 2020-08-29 View Report
Address. Change date: 2020-07-12. New address: 76 Morris Road Leicester LE2 6BR. Old address: Unit 7 Bradford Road Birstall Batley WF17 9JX England. 2020-07-12 View Report
Gazette. Gazette filings brought up to date. 2020-05-07 View Report
Confirmation statement. Statement with updates. 2020-05-06 View Report
Persons with significant control. Psc name: Francis Gerard Kerr. Notification date: 2020-04-05. 2020-05-05 View Report
Address. Old address: First Floor, 132 Stratford Road Sparkhill Birmingham B11 1AJ England. Change date: 2020-05-05. New address: Unit 7 Bradford Road Birstall Batley WF17 9JX. 2020-05-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-01-11 View Report
Gazette. Gazette notice compulsory. 2019-12-24 View Report
Accounts. Accounts type unaudited abridged. 2019-08-09 View Report
Officers. Termination date: 2018-11-07. Officer name: Alexandru Beligan. 2019-08-09 View Report
Officers. Appointment date: 2018-11-07. Officer name: Mr Francis Gerard Kerr. 2019-08-09 View Report
Confirmation statement. Statement with updates. 2018-10-04 View Report
Accounts. Accounts type micro entity. 2018-07-25 View Report
Capital. Capital allotment shares. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2018-04-12 View Report
Officers. Appointment date: 2018-01-08. Officer name: Mr Alexandru Beligan. 2018-04-12 View Report
Officers. Termination date: 2018-01-08. Officer name: Andrew Walker. 2018-04-12 View Report
Accounts. Accounts type micro entity. 2017-12-14 View Report
Persons with significant control. Cessation date: 2017-04-04. Psc name: Ian Gormley. 2017-12-14 View Report
Address. Old address: 28/29 Bridgeman Terrace Wigan Lancashire WN1 1TD. Change date: 2017-06-01. New address: First Floor, 132 Stratford Road Sparkhill Birmingham B11 1AJ. 2017-06-01 View Report
Officers. Officer name: Mr Andrew Walker. Appointment date: 2016-11-10. 2017-06-01 View Report
Officers. Officer name: Ian Gormley. Termination date: 2017-04-04. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2017-03-16 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Gazette. Gazette filings brought up to date. 2017-03-08 View Report
Gazette. Gazette notice compulsory. 2017-03-07 View Report
Annual return. With made up date full list shareholders. 2016-05-25 View Report
Accounts. Accounts type total exemption small. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Officers. Officer name: Paul David Williams. Termination date: 2015-05-15. 2015-06-10 View Report
Officers. Termination date: 2015-05-15. Officer name: Barry John Donaghey. 2015-06-10 View Report
Officers. Termination date: 2015-05-15. Officer name: John Michael Devers. 2015-06-10 View Report
Address. Change date: 2015-06-10. New address: 28/29 Bridgeman Terrace Wigan Lancashire WN1 1TD. Old address: Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA. 2015-06-10 View Report
Accounts. Accounts type total exemption small. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-05-27 View Report
Accounts. Accounts type total exemption small. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Officers. Officer name: Leanne Williams. 2012-05-21 View Report
Accounts. Accounts type total exemption small. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Address. Change date: 2011-05-23. Old address: Willdon House Brunswick Industrial Estate Newcastle upon Tyne Tyne & Wear NE13 7BA. 2011-05-23 View Report
Accounts. Accounts type total exemption small. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-05-19 View Report
Officers. Officer name: John Michael Devers. Change date: 2010-05-17. 2010-05-19 View Report