(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 1st Mar 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, November 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 24th Nov 2020
filed on: 24th, November 2020
| resolution
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 22nd Dec 2017, company appointed a new person to the position of a secretary
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 23 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ on Fri, 14th Nov 2014 to Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne NE13 6BU
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 11th Jul 2014: 1.00 GBP
capital
|
|
(AAMD) Revised accounts made up to Sun, 31st Mar 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Jun 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Thu, 31st Mar 2011
filed on: 17th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, October 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kerr gilmour & partners LIMITEDcertificate issued on 11/10/12
filed on: 11th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 4th Oct 2012 to change company name
change of name
|
|
(AD01) Company moved to new address on Wed, 15th Aug 2012. Old Address: Eldon Court Percy Street Newcastle upon Tyne Tyne and Wear NE99 1TD
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Jul 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jun 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 20th Dec 2011 new director was appointed.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 5th Oct 2011, company appointed a new person to the position of a secretary
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 5th Oct 2011
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Jun 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, August 2010
| resolution
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Aug 2010 new director was appointed.
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Jun 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Wed, 30th Jun 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 23rd, April 2010
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed norham house 1085 LIMITEDcertificate issued on 21/04/10
filed on: 21st, April 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, April 2010
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 7th Jul 2009 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 16th, June 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 8th Jul 2008 with complete member list
filed on: 8th, July 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2007
filed on: 2nd, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 24th Jul 2007 with complete member list
filed on: 24th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Wed, 27th Sep 2006 New director appointed
filed on: 27th, September 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/09/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
filed on: 27th, September 2006
| address
|
Free Download
(1 page)
|
(288b) On Wed, 27th Sep 2006 Director resigned
filed on: 27th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2006
| incorporation
|
Free Download
(16 pages)
|