Advanced company searchLink opens in new window

NORTH EAST ACCESS TO FINANCE LIMITED

Company number 07000338

Filter by category

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)
29 Aug 2018 PSC01 Notification of Hilary Patricia Florek as a person with significant control on 1 July 2018
29 Aug 2018 PSC07 Cessation of Graham Simon Thrower as a person with significant control on 1 January 2018
29 Aug 2018 PSC07 Cessation of Mark George Orlando Bridgeman as a person with significant control on 30 June 2018
20 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
08 Jun 2017 TM01 Termination of appointment of Graham Simon Thrower as a director on 31 May 2017
08 Jun 2017 AP01 Appointment of Miss Kathryn Lucy Hay Winskell as a director on 1 June 2017
24 Apr 2017 CH03 Secretary's details changed for Andrew James Arkless on 18 April 2017
15 Dec 2016 AP01 Appointment of Hilary Patricia Florek as a director on 1 December 2016
15 Dec 2016 TM01 Termination of appointment of Mark Anton Chidley as a director on 30 November 2016
16 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
30 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
30 Nov 2015 AP01 Appointment of Mr Stephen John Lightley as a director on 2 November 2015
18 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
02 Sep 2015 AR01 Annual return made up to 25 August 2015 no member list
02 Mar 2015 AD01 Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015
09 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 25 August 2014 no member list
17 Sep 2013 AR01 Annual return made up to 25 August 2013
28 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
14 Sep 2012 AR01 Annual return made up to 25 August 2012
04 Sep 2012 AD04 Register(s) moved to registered office address
15 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
29 Jun 2012 AP03 Appointment of Andrew James Arkless as a secretary
29 Jun 2012 TM02 Termination of appointment of Prima Secretary Limited as a secretary