NORTHERN POWERGRID UK HOLDINGS

03270696
LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF

Documents

Documents
Date Category Description Pages
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 34 Buy now
10 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 128 Buy now
10 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
10 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 34 Buy now
13 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 130 Buy now
13 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
13 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
21 Apr 2022 officers Appointment of director (Mr Alexander Patrick Jones) 2 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 37 Buy now
28 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 113 Buy now
28 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
28 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
26 Feb 2021 officers Change of particulars for director (Dr Philip Antony Jones) 2 Buy now
16 Feb 2021 officers Termination of appointment of director (Thomas Edward Fielden) 1 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 34 Buy now
25 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 113 Buy now
25 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
25 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
17 Jun 2020 officers Change of particulars for director (Mr Thomas Hugh France) 2 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 39 Buy now
15 Nov 2018 accounts Amended Accounts 26 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 26 Buy now
05 Apr 2018 officers Termination of appointment of director (John Martin France) 1 Buy now
05 Apr 2018 officers Appointment of director (Mr Thomas Edward Fielden) 2 Buy now
05 Apr 2018 officers Appointment of director (Mr Thomas Hugh France) 2 Buy now
30 Oct 2017 officers Termination of appointment of director (Ronald Dixon) 1 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 accounts Annual Accounts 26 Buy now
31 May 2017 officers Termination of appointment of director (Patrick Jerome Goodman) 1 Buy now
20 Jan 2017 officers Appointment of secretary (Mrs Jennifer Catherine Riley) 2 Buy now
20 Jan 2017 officers Termination of appointment of secretary (John Elliott) 1 Buy now
20 Dec 2016 officers Termination of appointment of director (Douglas Lee Anderson) 1 Buy now
20 Dec 2016 officers Termination of appointment of director (Gregory Edward Abel) 1 Buy now
13 Dec 2016 officers Change of particulars for director (Gregory Edward Abel) 2 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 accounts Annual Accounts 26 Buy now
28 Oct 2015 annual-return Annual Return 9 Buy now
30 Jun 2015 accounts Annual Accounts 21 Buy now
14 Jan 2015 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2015 change-of-name Change Of Name Notice 2 Buy now
24 Oct 2014 annual-return Annual Return 9 Buy now
23 Sep 2014 officers Change of particulars for director (Dr Philip Antony Jones) 2 Buy now
17 Jul 2014 accounts Annual Accounts 20 Buy now
05 Nov 2013 annual-return Annual Return 9 Buy now
31 Jul 2013 accounts Annual Accounts 17 Buy now
24 Oct 2012 annual-return Annual Return 9 Buy now
22 Jun 2012 accounts Annual Accounts 17 Buy now
26 Oct 2011 annual-return Annual Return 9 Buy now
26 Oct 2011 officers Change of particulars for director (Douglas Lee Anderson) 2 Buy now
26 Oct 2011 officers Change of particulars for director (Dr Philip Antony Jones) 2 Buy now
10 Jun 2011 accounts Annual Accounts 16 Buy now
16 May 2011 officers Change of particulars for director (Dr John Martin France) 3 Buy now
22 Dec 2010 resolution Resolution 18 Buy now
22 Dec 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Nov 2010 annual-return Annual Return 15 Buy now
21 May 2010 accounts Annual Accounts 13 Buy now
23 Mar 2010 officers Change of particulars for director (Dr John Martin France) 3 Buy now
12 Feb 2010 officers Change of particulars for director (Dr Philip Antony Jones) 3 Buy now
12 Feb 2010 officers Change of particulars for director (Ronald Dixon) 3 Buy now
02 Feb 2010 officers Change of particulars for director (Gregory Edward Abel) 3 Buy now
02 Feb 2010 officers Change of particulars for director (Patrick Jerome Goodman) 3 Buy now
02 Feb 2010 officers Change of particulars for director (Douglas Lee Anderson) 3 Buy now
19 Jan 2010 officers Change of particulars for secretary (John Elliott) 3 Buy now
14 Nov 2009 annual-return Annual Return 15 Buy now
04 Aug 2009 accounts Annual Accounts 14 Buy now
09 Feb 2009 officers Director appointed philip antony jones 2 Buy now
04 Nov 2008 annual-return Return made up to 24/10/08; full list of members 5 Buy now
13 Jun 2008 accounts Annual Accounts 15 Buy now
24 Oct 2007 annual-return Return made up to 24/10/07; full list of members 3 Buy now
13 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 accounts Annual Accounts 14 Buy now
24 Oct 2006 annual-return Return made up to 24/10/06; full list of members 3 Buy now
10 Oct 2006 accounts Annual Accounts 13 Buy now
25 Oct 2005 annual-return Return made up to 24/10/05; full list of members 3 Buy now
22 Sep 2005 officers New director appointed 2 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
10 Aug 2005 accounts Annual Accounts 9 Buy now
04 Nov 2004 annual-return Return made up to 24/10/04; full list of members 10 Buy now
19 Oct 2004 officers Director's particulars changed 1 Buy now
03 Aug 2004 accounts Annual Accounts 9 Buy now
11 Nov 2003 annual-return Return made up to 24/10/03; full list of members 10 Buy now
08 Jul 2003 accounts Annual Accounts 9 Buy now
22 Apr 2003 address Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE 1 Buy now
13 Nov 2002 annual-return Return made up to 24/10/02; full list of members 10 Buy now
12 Nov 2002 resolution Resolution 1 Buy now
04 Nov 2002 accounts Annual Accounts 10 Buy now
20 Nov 2001 annual-return Return made up to 24/10/01; full list of members 9 Buy now
15 Nov 2001 officers Director's particulars changed 1 Buy now
02 Aug 2001 accounts Annual Accounts 10 Buy now
21 May 2001 officers Director resigned 1 Buy now
26 Apr 2001 officers New secretary appointed 2 Buy now
26 Apr 2001 officers Secretary resigned 1 Buy now
18 Jan 2001 officers Director resigned 2 Buy now