Advanced company searchLink opens in new window

NORTHERN ENTERPRISE LIMITED

Company number 02808521

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
24 Sep 2014 TM02 Termination of appointment of Yvonne Gale as a secretary on 4 September 2014
09 Sep 2014 AP03 Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014
09 Sep 2014 AP01 Appointment of Mrs Yvonne Gale as a director on 4 September 2014
07 Aug 2014 AA Full accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
31 Jul 2013 AA Full accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
13 May 2013 AP03 Appointment of Ms Yvonne Gale as a secretary
31 Oct 2012 TM02 Termination of appointment of Keith Charlton as a secretary
16 Oct 2012 AA Full accounts made up to 31 March 2012
16 Jul 2012 AD01 Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 16 July 2012
24 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 March 2011
18 Aug 2011 CERTNM Company name changed northern enterprise transfer LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
18 Aug 2011 CONNOT Change of name notice
15 Aug 2011 CERTNM Company name changed northern enterprise (LP) LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
11 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-09
11 Aug 2011 CONNOT Change of name notice
13 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
10 Aug 2010 AA Full accounts made up to 31 March 2010
07 Jun 2010 MISC Section 519
05 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
26 Apr 2010 AD01 Registered office address changed from Ground Floor Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ on 26 April 2010
27 Aug 2009 AA Full accounts made up to 31 March 2009