NORTHERN GENERAL PROPERTIES LIMITED

00349154
THORNTON HOUSE CARGO FLEET LANE MIDDLESBROUGH TS3 8DE

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 12 Buy now
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2024 officers Change of particulars for director (Mr James David Edwin Atkinson) 2 Buy now
20 Sep 2023 accounts Annual Accounts 12 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 12 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 13 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 officers Appointment of director (Mr James David Edwin Atkinson) 2 Buy now
20 Jan 2021 officers Appointment of director (Mr Christopher Jack Gilbertson) 2 Buy now
08 Oct 2020 officers Appointment of corporate secretary (Endeavour Secretary Limited) 2 Buy now
08 Oct 2020 officers Termination of appointment of secretary (Jeremy John Boyd) 1 Buy now
16 Sep 2020 accounts Annual Accounts 11 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 address Move Registers To Sail Company With New Address 1 Buy now
12 Aug 2020 address Change Sail Address Company With New Address 1 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 11 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 11 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 12 Buy now
14 Sep 2016 accounts Annual Accounts 24 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 mortgage Statement of release/cease from a charge 2 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
08 Sep 2015 accounts Annual Accounts 25 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2014 annual-return Annual Return 4 Buy now
12 Jun 2014 accounts Annual Accounts 32 Buy now
01 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2013 annual-return Annual Return 4 Buy now
18 Jun 2013 accounts Annual Accounts 10 Buy now
26 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jul 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
29 Jun 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
18 Apr 2012 accounts Annual Accounts 6 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
10 May 2011 accounts Annual Accounts 18 Buy now
07 Dec 2010 officers Change of particulars for director (Jeremy John Boyd) 2 Buy now
07 Dec 2010 officers Change of particulars for director (Mr Mark Robert Atkinson) 2 Buy now
07 Dec 2010 officers Change of particulars for director (James Edwin Atkinson) 2 Buy now
07 Dec 2010 officers Change of particulars for secretary (Jeremy John Boyd) 1 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
09 Apr 2010 accounts Annual Accounts 19 Buy now
16 Nov 2009 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
16 Nov 2009 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
21 Sep 2009 annual-return Return made up to 31/08/09; full list of members 4 Buy now
17 Mar 2009 accounts Annual Accounts 20 Buy now
04 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 2 Buy now
17 Sep 2008 annual-return Return made up to 31/08/08; full list of members 4 Buy now
08 Apr 2008 accounts Annual Accounts 19 Buy now
17 Sep 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
16 May 2007 accounts Annual Accounts 16 Buy now
20 Sep 2006 annual-return Return made up to 31/08/06; full list of members 2 Buy now
18 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Jun 2006 accounts Annual Accounts 16 Buy now
30 May 2006 auditors Auditors Resignation Company 1 Buy now
30 May 2006 miscellaneous Miscellaneous 1 Buy now
02 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Oct 2005 annual-return Return made up to 31/08/05; full list of members 2 Buy now
05 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2005 accounts Annual Accounts 15 Buy now
17 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2004 annual-return Return made up to 31/08/04; full list of members 7 Buy now
22 Jun 2004 accounts Annual Accounts 16 Buy now
15 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2004 address Registered office changed on 14/01/04 from: 1 castlegate quay riverside stockton on tees TS18 1BZ 1 Buy now
07 Nov 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
01 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2003 accounts Annual Accounts 16 Buy now
16 Dec 2002 officers Director resigned 1 Buy now
28 Nov 2002 annual-return Return made up to 31/10/02; full list of members 7 Buy now
21 Jun 2002 accounts Annual Accounts 16 Buy now
18 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
22 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now