NORD ANGLIA LIFETIME DEVELOPMENT NORTH EAST LIMITED

03164404
NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP

Documents

Documents
Date Category Description Pages
05 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
05 Nov 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
28 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 May 2014 resolution Resolution 1 Buy now
28 May 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Oct 2013 annual-return Annual Return 3 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jan 2013 accounts Annual Accounts 19 Buy now
24 Oct 2012 annual-return Annual Return 3 Buy now
24 Oct 2012 officers Change of particulars for director (Andrew Fitzmaurice) 2 Buy now
01 Jun 2012 accounts Annual Accounts 20 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 mortgage Particulars of a mortgage or charge 21 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 20 Buy now
11 Oct 2010 officers Appointment of director (Mr Graeme Robert Halder) 2 Buy now
11 Oct 2010 officers Termination of appointment of director (David Smith) 1 Buy now
11 Oct 2010 officers Termination of appointment of secretary (David Smith) 1 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 accounts Annual Accounts 19 Buy now
31 Oct 2009 annual-return Annual Return 4 Buy now
31 Oct 2009 officers Change of particulars for director (Andrew Fitzmaurice) 2 Buy now
24 Apr 2009 accounts Annual Accounts 19 Buy now
11 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
28 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 4 18 Buy now
14 Oct 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA 1 Buy now
30 Sep 2008 officers Appointment terminated director rosamund marshall 1 Buy now
28 Aug 2008 officers Appointment terminated director liam duffy 1 Buy now
17 Jul 2008 auditors Auditors Resignation Company 1 Buy now
27 Jun 2008 accounts Annual Accounts 17 Buy now
16 Jan 2008 officers Secretary resigned 1 Buy now
16 Jan 2008 officers New secretary appointed 1 Buy now
26 Oct 2007 annual-return Return made up to 01/10/07; full list of members 3 Buy now
24 Oct 2007 incorporation Memorandum Articles 6 Buy now
20 Sep 2007 officers New director appointed 3 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
25 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jul 2007 accounts Annual Accounts 16 Buy now
05 Jul 2007 resolution Resolution 3 Buy now
29 Jun 2007 resolution Resolution 3 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
21 Jun 2007 officers New secretary appointed 2 Buy now
11 Jun 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 officers New secretary appointed 2 Buy now
18 May 2007 officers Secretary resigned 1 Buy now
12 Oct 2006 annual-return Return made up to 01/10/06; full list of members 3 Buy now
10 Oct 2006 officers New director appointed 3 Buy now
26 Jul 2006 officers New secretary appointed 2 Buy now
24 Jul 2006 officers Secretary resigned 1 Buy now
05 Jul 2006 accounts Annual Accounts 15 Buy now
04 May 2006 officers Director's particulars changed 1 Buy now
04 May 2006 officers Director's particulars changed 1 Buy now
04 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Feb 2006 change-of-name Certificate Change Of Name Company 3 Buy now
02 Dec 2005 officers Director resigned 1 Buy now
02 Dec 2005 officers New director appointed 3 Buy now
01 Nov 2005 annual-return Return made up to 01/10/05; full list of members 3 Buy now
08 Jul 2005 accounts Annual Accounts 14 Buy now
20 May 2005 officers New secretary appointed;new director appointed 3 Buy now
20 May 2005 officers Secretary resigned;director resigned 1 Buy now
26 Oct 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
27 Sep 2004 officers Director resigned 1 Buy now
18 Feb 2004 officers Director resigned 1 Buy now
28 Jan 2004 address Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA 1 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT 2 Buy now
14 Dec 2003 accounts Accounting reference date extended from 31/03/04 to 31/08/04 1 Buy now
19 Oct 2003 annual-return Return made up to 01/10/03; full list of members 7 Buy now
16 Sep 2003 accounts Annual Accounts 14 Buy now
06 Aug 2003 officers New director appointed 3 Buy now
28 Jan 2003 annual-return Return made up to 01/10/02; full list of members; amend 6 Buy now
26 Nov 2002 annual-return Return made up to 01/10/02; full list of members 6 Buy now
09 Aug 2002 accounts Annual Accounts 14 Buy now
31 Oct 2001 annual-return Return made up to 01/10/01; full list of members 4 Buy now
21 Aug 2001 accounts Annual Accounts 14 Buy now
07 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2001 resolution Resolution 2 Buy now
17 Apr 2001 address Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT 1 Buy now
12 Mar 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Jan 2001 officers New director appointed 2 Buy now
08 Jan 2001 officers New director appointed 4 Buy now
13 Dec 2000 capital £ ic 50000/1 27/11/00 £ sr 49999@1=49999 1 Buy now
05 Dec 2000 resolution Resolution 9 Buy now
30 Nov 2000 capital Declaration of shares redemption:auditor's report 3 Buy now
30 Nov 2000 officers Director resigned 1 Buy now
30 Nov 2000 officers Director resigned 1 Buy now
27 Nov 2000 annual-return Return made up to 01/10/00; full list of members 6 Buy now
05 Sep 2000 accounts Annual Accounts 14 Buy now
13 Jan 2000 accounts Annual Accounts 13 Buy now
03 Nov 1999 annual-return Return made up to 01/10/99; full list of members 6 Buy now
01 Feb 1999 accounts Annual Accounts 14 Buy now
11 Dec 1998 address Location of register of members 1 Buy now
09 Dec 1998 annual-return Return made up to 01/10/98; full list of members 15 Buy now
27 Nov 1997 accounts Annual Accounts 14 Buy now
25 Nov 1997 officers Director's particulars changed 1 Buy now
27 Oct 1997 annual-return Return made up to 01/10/97; full list of members 12 Buy now