NORTHGATE (CB 2) LIMITED

07983969
NORTHGATE CENTRE LINGFIELD WAY DARLINGTON ENGLAND DL1 4PZ

Documents

Documents
Date Category Description Pages
17 Jul 2024 officers Appointment of secretary (Mr Matthew David Barton) 2 Buy now
16 Jul 2024 officers Termination of appointment of secretary (Emma Parr) 1 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2024 officers Appointment of secretary (Ms Emma Parr) 2 Buy now
06 May 2024 officers Termination of appointment of secretary (James Edward Spencer Kerton) 1 Buy now
10 Jan 2024 accounts Annual Accounts 12 Buy now
15 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 213 Buy now
15 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
15 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 accounts Annual Accounts 12 Buy now
03 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 147 Buy now
12 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 1 Buy now
12 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 3 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Appointment of secretary (Mr James Edward Spencer Kerton) 2 Buy now
04 Apr 2022 officers Termination of appointment of secretary (Nicholas Paul Tilley) 1 Buy now
23 Dec 2021 accounts Annual Accounts 17 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 16 Buy now
02 Jun 2020 officers Appointment of secretary (Mr Nicholas Paul Tilley) 2 Buy now
01 Jun 2020 officers Termination of appointment of secretary (Katie Laura Tasker-Wood) 1 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 officers Appointment of director (Mr Martin Ward) 2 Buy now
14 Oct 2019 accounts Annual Accounts 16 Buy now
20 Jun 2019 officers Appointment of director (Mr Philip James Vincent) 2 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 16 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 14 Buy now
23 Oct 2017 officers Change of particulars for secretary (Miss Katie Laura Wood) 1 Buy now
27 Sep 2017 officers Termination of appointment of director (Patrick James Gallagher) 1 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 officers Termination of appointment of director (David Henderson) 1 Buy now
13 Jan 2017 officers Appointment of director (Mr Richard David Podmore) 2 Buy now
13 Jan 2017 officers Termination of appointment of director (Robert Leonard Contreras) 1 Buy now
13 Jan 2017 officers Appointment of secretary (Miss Katie Laura Wood) 2 Buy now
13 Jan 2017 officers Termination of appointment of secretary (David Henderson) 1 Buy now
10 Nov 2016 accounts Annual Accounts 15 Buy now
22 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2016 annual-return Annual Return 6 Buy now
11 Apr 2016 officers Termination of appointment of director (Christopher James Russell Muir) 1 Buy now
24 Mar 2016 officers Appointment of director (Mr Patrick James Gallagher) 2 Buy now
28 Nov 2015 capital Statement of capital (Section 108) 5 Buy now
28 Nov 2015 accounts Annual Accounts 12 Buy now
26 Nov 2015 auditors Auditors Resignation Company 1 Buy now
17 Aug 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Aug 2015 capital Statement of capital (Section 108) 5 Buy now
17 Aug 2015 insolvency Solvency Statement dated 26/09/14 1 Buy now
17 Aug 2015 resolution Resolution 1 Buy now
08 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
18 Nov 2014 accounts Annual Accounts 11 Buy now
26 Jun 2014 resolution Resolution 2 Buy now
20 Jun 2014 mortgage Registration of a charge 89 Buy now
16 May 2014 annual-return Annual Return 6 Buy now
10 Apr 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Apr 2014 capital Statement of capital (Section 108) 4 Buy now
10 Apr 2014 insolvency Solvency statement dated 08/04/14 1 Buy now
10 Apr 2014 resolution Resolution 1 Buy now
19 Mar 2014 resolution Resolution 1 Buy now
18 Mar 2014 capital Statement of capital (Section 108) 4 Buy now
18 Mar 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Mar 2014 insolvency Solvency statement dated 14/03/14 1 Buy now
18 Mar 2014 resolution Resolution 1 Buy now
18 Oct 2013 accounts Annual Accounts 11 Buy now
24 Jun 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jun 2013 capital Statement of capital (Section 108) 4 Buy now
24 Jun 2013 insolvency Solvency statement dated 20/06/13 1 Buy now
24 Jun 2013 resolution Resolution 1 Buy now
20 May 2013 annual-return Annual Return 6 Buy now
03 May 2013 mortgage Registration of a charge 158 Buy now
23 Apr 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Apr 2013 capital Statement of capital (Section 108) 4 Buy now
23 Apr 2013 insolvency Solvency statement dated 19/04/13 1 Buy now
23 Apr 2013 resolution Resolution 1 Buy now
09 Apr 2013 officers Appointment of director (Mr Robert Leonard Contreras) 2 Buy now
11 Mar 2013 annual-return Annual Return 6 Buy now
13 Nov 2012 capital Statement of capital (Section 108) 4 Buy now
13 Nov 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Nov 2012 insolvency Solvency statement dated 12/11/12 1 Buy now
13 Nov 2012 resolution Resolution 1 Buy now
02 May 2012 capital Return of Allotment of shares 3 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 23 Buy now
12 Apr 2012 incorporation Memorandum Articles 30 Buy now
12 Apr 2012 resolution Resolution 7 Buy now
22 Mar 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Mar 2012 incorporation Incorporation Company 34 Buy now