Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director Name | Ms Charlotte Elise Carpenter |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number Five Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Secretary Name | Mr Richard Dean Fryer |
---|---|
Status | Current |
Appointed | 22 November 2017(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Number Five Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Barrie Scott Martin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Number Five Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Geoffrey John Robson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 July 2001) |
Role | Retired |
Correspondence Address | 769 Durham Road Low Fell Gateshead Tyne & Wear NE9 6PL |
Director Name | Mr Cyril Neville McDonnell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 20 April 2011) |
Role | Bank Manager (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Sikandra 22 Beamish View Stanley County Durham DH9 0XB |
Director Name | Mrs Barbara Natale Cawthorne |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 1995) |
Role | Housewife |
Correspondence Address | 45 Clayton Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RQ |
Director Name | Dr Anthony Gerard Champion |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 July 2004) |
Role | University Lecturer |
Correspondence Address | 8 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YN |
Director Name | Brenda Lawson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 1993) |
Role | Chief Executive |
Correspondence Address | Burnside Great North Road Gosforth Newcastle Upon Tyne NE3 2DS |
Secretary Name | Isabel Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 24 Heddon Banks Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0BU |
Secretary Name | Mr David Scholfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Langdon Close North Shields Tyne & Wear NE29 9HN |
Director Name | Stephen Boyd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 March 2006) |
Role | Chief Executive |
Correspondence Address | 141 Monks Wood North Shields Tyne & Wear NE30 2UE |
Director Name | Edward Lee Stark |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(13 years after company formation) |
Appointment Duration | 10 years (resigned 04 July 2005) |
Role | Retired Bank Manager |
Correspondence Address | 21 Highbury Place North Shields Tyne & Wear NE29 0RA |
Secretary Name | Gillian Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Frank Addison |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 December 2001) |
Role | Retired |
Correspondence Address | 3 Wilton Close Whitley Bay Tyne & Wear NE25 9QB |
Director Name | Mr Roy Ashton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(20 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Errington Road Ponteland Newcastle Upon Tyne NE20 9LA |
Director Name | David Wakenshaw |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2006) |
Role | Retired |
Correspondence Address | 3 Kingswood Court Tynemouth Tyne And Wear NE30 4DH |
Secretary Name | Mr Mark Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Green Hett Durham County Durham DH6 5LX |
Director Name | Mr Douglas Cuthbertson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2011) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Floyter 27 The Oval Benton Newcastle Upon Tyne NE12 9PP |
Director Name | Mr Geoffrey Nettleton Cook |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AY |
Director Name | Mr Eric Morgan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2011) |
Role | P/T Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HH |
Director Name | Mr Jim Preston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2008) |
Role | Group Director Development |
Correspondence Address | 8 Egremont Way Cramlington Northumberland NE23 3GH |
Director Name | Mr Keith Loraine |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 July 2016) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 32 Jameson Drive Corbridge Northumberland NE45 5EX |
Secretary Name | Mr Douglas Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 July 2011) |
Role | Group Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | Floyter 27 The Oval Benton Newcastle Upon Tyne NE12 9PP |
Director Name | Mr Mark Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 May 2019) |
Role | Executive Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | Isos Housing No. 5 Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Secretary Name | Mr Mark Reid |
---|---|
Status | Resigned |
Appointed | 20 July 2011(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 November 2017) |
Role | Company Director |
Correspondence Address | High Grange Farm House Hett County Durham DH6 5LS |
Registered Address | Number Five Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Isos Housing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £595,689 |
Cash | £597,985 |
Current Liabilities | £2,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
4 March 2021 | Delivered on: 8 March 2021 Persons entitled: Karbon Homes Limited Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now or belonging to it. (Clause 3.1.1(b)). Outstanding |
---|---|
5 May 1992 | Delivered on: 15 May 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all the goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
7 February 1991 | Delivered on: 8 February 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from nomad housing group limited on any account whatsoever and from the company under the terms of the charge to the chargee. Particulars: Land at william street gosforth. Outstanding |
6 April 2004 | Delivered on: 16 April 2004 Satisfied on: 5 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings on the north side of william street and the l/h land and buildings on the east side of william street gosforth t/n TY25099 & TY252819. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 April 1989 | Delivered on: 9 May 1989 Satisfied on: 13 January 1994 Persons entitled: Nicholson Seals Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge not exceeding £20,000. Particulars: Land at shotley bridge co durham. Fully Satisfied |
21 April 1988 | Delivered on: 26 April 1988 Satisfied on: 1 November 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the north side of esplanade avenue whitley bay tyne & wear title no ty 126205. Fully Satisfied |
16 September 1987 | Delivered on: 22 September 1987 Persons entitled: Roger Tittensor Harvey Charles Anthony Elliott Malcolm Oliver Brenda Lawson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 1983 | Delivered on: 23 March 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining the rex hotel, whitley bay, tyne and wear title no:- ty 81464. Fully Satisfied |
8 December 1982 | Delivered on: 14 December 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all bookdebts & other debts present & future floating charge over (see doc M11). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 October 2023 | Full accounts made up to 31 March 2023 (16 pages) |
---|---|
2 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
1 December 2022 | Full accounts made up to 31 March 2022 (16 pages) |
25 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
27 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
8 March 2021 | Registration of charge 016458960009, created on 4 March 2021 (28 pages) |
29 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
5 March 2020 | Appointment of Mr Barrie Scott Martin as a director on 2 March 2020 (2 pages) |
12 September 2019 | Full accounts made up to 31 March 2019 (15 pages) |
26 July 2019 | Termination of appointment of Mark Reid as a director on 15 May 2019 (1 page) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (15 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
14 February 2018 | Appointment of Ms Charlotte Elise Carpenter as a director on 22 November 2017 (2 pages) |
10 January 2018 | Resolutions
|
5 January 2018 | Termination of appointment of Mark Reid as a secretary on 22 November 2017 (1 page) |
5 January 2018 | Appointment of Mr Richard Dean Fryer as a secretary on 22 November 2017 (2 pages) |
7 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
7 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
20 July 2017 | Cessation of Isos Housing Limited as a person with significant control on 3 April 2017 (1 page) |
20 July 2017 | Notification of Karbon Homes Limited as a person with significant control on 3 April 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Cessation of Isos Housing Limited as a person with significant control on 3 April 2017 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Karbon Homes Limited as a person with significant control on 3 April 2017 (2 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
10 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
9 August 2016 | Director's details changed for Mr Mark David Reid on 20 July 2016 (3 pages) |
9 August 2016 | Director's details changed for Mr Mark Reid on 20 July 2016 (3 pages) |
9 August 2016 | Director's details changed for Mr Mark David Reid on 20 July 2016 (3 pages) |
9 August 2016 | Director's details changed for Mr Mark Reid on 20 July 2016 (3 pages) |
8 August 2016 | Termination of appointment of Keith Loraine as a director on 20 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Keith Loraine as a director on 20 July 2016 (1 page) |
8 August 2016 | Appointment of Mr Paul Fiddaman as a director on 20 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Paul Fiddaman as a director on 20 July 2016 (2 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 September 2015 | Termination of appointment of Roy Ashton as a director on 15 July 2015 (1 page) |
9 September 2015 | Termination of appointment of Roy Ashton as a director on 15 July 2015 (1 page) |
9 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
8 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
31 July 2012 | Director's details changed for Mr Mark Reid on 25 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Secretary's details changed for Mr Mark Reid on 25 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Mark Reid on 25 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Secretary's details changed for Mr Mark Reid on 25 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Roy Ashton on 24 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Roy Ashton on 24 July 2012 (2 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
10 August 2011 | Termination of appointment of Douglas Cuthbertson as a secretary (1 page) |
10 August 2011 | Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages) |
10 August 2011 | Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages) |
10 August 2011 | Termination of appointment of Douglas Cuthbertson as a secretary (1 page) |
10 August 2011 | Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages) |
10 August 2011 | Appointment of Mr Mark Reid as a secretary (2 pages) |
10 August 2011 | Appointment of Mr Mark Reid as a secretary (2 pages) |
8 August 2011 | Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages) |
8 August 2011 | Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Director's details changed for Mr Mark Reid on 6 December 2010 (2 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Termination of appointment of Douglas Cuthbertson as a director (1 page) |
21 June 2011 | Termination of appointment of Eric Morgan as a director (1 page) |
21 June 2011 | Termination of appointment of Cyril Mcdonnell as a director (1 page) |
21 June 2011 | Termination of appointment of Douglas Cuthbertson as a director (1 page) |
21 June 2011 | Termination of appointment of Eric Morgan as a director (1 page) |
21 June 2011 | Termination of appointment of Cyril Mcdonnell as a director (1 page) |
22 February 2011 | Termination of appointment of Geoffrey Cook as a director (1 page) |
22 February 2011 | Termination of appointment of Geoffrey Cook as a director (1 page) |
6 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
6 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
10 August 2010 | Director's details changed for Mr Douglas Cuthbertson on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Keith Loraine on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Mark Reid on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Douglas Cuthbertson on 16 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Director's details changed for Mr Mark Reid on 16 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Director's details changed for Roy Ashton on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Cyril Neville Mcdonnell on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Keith Loraine on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Roy Ashton on 16 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Cyril Neville Mcdonnell on 16 July 2010 (2 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
18 August 2009 | Director appointed mr mark reid (1 page) |
18 August 2009 | Director appointed mr mark reid (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from number 5 gosforth park avenue gosforth business park newcastle upon tyne NE12 8EG (1 page) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from number 5 gosforth park avenue gosforth business park newcastle upon tyne NE12 8EG (1 page) |
28 July 2009 | Location of register of members (1 page) |
13 July 2009 | Appointment terminated director jim preston (1 page) |
13 July 2009 | Appointment terminated director jim preston (1 page) |
1 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
8 May 2008 | Director appointed mr eric morgan (2 pages) |
8 May 2008 | Secretary appointed mr douglas cuthbertson (2 pages) |
8 May 2008 | Director appointed mr douglas cuthbertson (2 pages) |
8 May 2008 | Director appointed mr eric morgan (2 pages) |
8 May 2008 | Secretary appointed mr douglas cuthbertson (2 pages) |
8 May 2008 | Director appointed mr jim preston (1 page) |
8 May 2008 | Director appointed mr douglas cuthbertson (2 pages) |
8 May 2008 | Director appointed mr jim preston (1 page) |
7 May 2008 | Director appointed mr keith loraine (1 page) |
7 May 2008 | Director appointed mr geoff cook (2 pages) |
7 May 2008 | Director appointed mr keith loraine (1 page) |
7 May 2008 | Director appointed mr geoff cook (2 pages) |
7 May 2008 | Appointment terminated secretary mark reid (1 page) |
7 May 2008 | Appointment terminated secretary mark reid (1 page) |
31 January 2008 | Company name changed nomad developments LIMITED\certificate issued on 31/01/08 (2 pages) |
31 January 2008 | Company name changed nomad developments LIMITED\certificate issued on 31/01/08 (2 pages) |
23 October 2007 | Auditor's resignation (1 page) |
23 October 2007 | Auditor's resignation (1 page) |
28 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
28 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
17 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Location of debenture register (1 page) |
20 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Location of debenture register (1 page) |
20 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: wrendale house william street south gosforth newcastle upon tyne NE3 1TE (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: wrendale house william street south gosforth newcastle upon tyne NE3 1TE (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Return made up to 16/07/05; full list of members
|
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Return made up to 16/07/05; full list of members
|
31 August 2004 | Return made up to 16/07/04; full list of members
|
31 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
31 August 2004 | Return made up to 16/07/04; full list of members
|
31 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
9 June 2003 | New director appointed (4 pages) |
9 June 2003 | New director appointed (4 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
18 August 2002 | Return made up to 16/07/02; full list of members (8 pages) |
18 August 2002 | Return made up to 16/07/02; full list of members (8 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
11 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members
|
23 July 2001 | Return made up to 16/07/01; full list of members
|
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 July 1999 | Return made up to 16/07/99; full list of members
|
26 July 1999 | Return made up to 16/07/99; full list of members
|
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 August 1997 | Return made up to 23/07/97; no change of members
|
7 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 August 1997 | Return made up to 23/07/97; no change of members
|
11 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 July 1996 | Return made up to 23/07/96; full list of members
|
29 July 1996 | Return made up to 23/07/96; full list of members
|
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 August 1995 | Return made up to 07/08/95; no change of members
|
14 August 1995 | Return made up to 07/08/95; no change of members
|
14 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 October 1988 | Memorandum and Articles of Association (7 pages) |
24 October 1988 | Memorandum and Articles of Association (7 pages) |
8 July 1988 | Company name changed pointforce LIMITED\certificate issued on 11/07/88 (2 pages) |
8 July 1988 | Company name changed pointforce LIMITED\certificate issued on 11/07/88 (2 pages) |
23 June 1982 | Incorporation (13 pages) |
23 June 1982 | Incorporation (13 pages) |