NORTH EAST ACCESS TO FINANCE LIMITED
Company number 07000338
- Company Overview for NORTH EAST ACCESS TO FINANCE LIMITED (07000338)
- Filing history for NORTH EAST ACCESS TO FINANCE LIMITED (07000338)
- People for NORTH EAST ACCESS TO FINANCE LIMITED (07000338)
- More for NORTH EAST ACCESS TO FINANCE LIMITED (07000338)
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 |