Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AQ
Secretary Name | Mark Lee Doherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2009(4 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pickersgill Court Quay West Business Village Sunderland Tyne And Wear SR5 2AQ |
Director Name | Peter Johnson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pickersgill Court Quay West Business Village Sunderland Tyne And Wear SR5 2AQ |
Director Name | Matthew Pendergast |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pickersgill Court Quay West Business Village Sunderland Tyne And Wear SR5 2AQ |
Director Name | Mr Andrew David Milnes |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pickersgill Court Quay West Business Village Sunderland Tyne And Wear SR5 2AQ |
Director Name | Mrs Alexandra Atkinson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pickersgill Court Quay West Business Village Sunderland Tyne And Wear SR5 2AQ |
Director Name | Mr David Ian Dent |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 May 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pickersgill Court Quay West Business Village Sunderland Tyne And Wear SR5 2AQ |
Secretary Name | David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week after company formation) |
Appointment Duration | 4 years (resigned 21 April 2009) |
Role | Company Director |
Correspondence Address | 18 Matfen Court Sedgfield County Durham TS21 2JB |
Director Name | David Hughes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 2009) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 18 Matfen Court Sedgfield County Durham TS21 2JB |
Director Name | Mr David Pearson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 June 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 28a Woodlands Road Cleadon Sunderland Tyne & Wear SR6 7UD |
Director Name | Paul Reed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | Park View Park Street Bishop Auckland County Durham DL14 7JS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.identityconsult.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5480570 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Pickersgill Court Quay West Business Village Sunderland Tyne And Wear SR5 2AQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
15.4k at £1 | Peter Johnson 9.19% Redeemable Property Preference |
---|---|
73.5k at £1 | David Ian Dent 43.77% Redeemable Property Preference |
7.5k at £1 | Malcolm Churchill 4.46% Redeemable Preference |
65.4k at £1 | Mark Lee Doherty 38.94% Redeemable Property Preference |
6k at £1 | Michael Torpey 3.57% Redeemable Preference |
60 at £1 | David Ian Dent 0.04% Ordinary A |
10 at £1 | David Ian Dent 0.01% Ordinary C |
10 at £1 | Diane Dent 0.01% Redeemable Preference E |
15 at £1 | Mark Lee Doherty 0.01% Ordinary B |
10 at £1 | Victoria Carroll 0.01% Redeemable Preference E |
3 at £1 | Mark Lee Doherty 0.00% Ordinary D |
7 at £1 | Mark Lee Doherty 0.00% Ordinary A |
5 at £1 | Peter Johnson 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £521,273 |
Cash | £400,499 |
Current Liabilities | £552,583 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
31 July 2009 | Delivered on: 6 August 2009 Persons entitled: Clydesdale 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: L/H property k/a 6 pickersgill court quay west sunderland assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
14 May 2008 | Delivered on: 29 May 2008 Persons entitled: Clydesdale Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 March 2024 | Cessation of Mark Lee Doherty as a person with significant control on 2 March 2023 (1 page) |
---|---|
1 March 2024 | Cessation of Alexandra Atkinson as a person with significant control on 2 March 2023 (1 page) |
1 March 2024 | Cessation of Andrew David Milnes as a person with significant control on 2 March 2023 (1 page) |
1 March 2024 | Change of details for Identity Consult Group Limited as a person with significant control on 2 March 2023 (2 pages) |
1 March 2024 | Cessation of Peter Johnson as a person with significant control on 2 March 2023 (1 page) |
1 March 2024 | Cessation of Mark Ronald Allan as a person with significant control on 2 March 2023 (1 page) |
1 March 2024 | Cessation of Matthew Pendergast as a person with significant control on 2 March 2023 (1 page) |
1 March 2024 | Confirmation statement made on 1 March 2024 with updates (9 pages) |
8 January 2024 | Statement of capital following an allotment of shares on 1 April 2023
|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
27 July 2023 | Statement of capital following an allotment of shares on 1 April 2023
|
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
21 December 2022 | Director's details changed for Mr Andrew David Milnes on 6 December 2022 (2 pages) |
21 December 2022 | Change of details for Mr Andrew David Milnes as a person with significant control on 6 December 2022 (2 pages) |
16 December 2022 | Appointment of Mark Ronald Allan as a director on 25 September 2021 (2 pages) |
16 December 2022 | Notification of Mark Ronald Allan as a person with significant control on 25 September 2021 (2 pages) |
16 June 2022 | Change of details for Mr Andrew David Milnes as a person with significant control on 21 May 2022 (2 pages) |
16 June 2022 | Director's details changed for Mr Andrew David Milnes on 21 May 2022 (2 pages) |
22 March 2022 | Change of details for Peter Johnson as a person with significant control on 2 March 2021 (2 pages) |
22 March 2022 | Confirmation statement made on 1 March 2022 with updates (9 pages) |
21 March 2022 | Change of details for Mrs Alexandra Atkinson as a person with significant control on 2 March 2021 (2 pages) |
21 March 2022 | Change of details for Mr Mark Lee Doherty as a person with significant control on 2 March 2021 (2 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
20 August 2021 | Change of details for Matthew Pendergast as a person with significant control on 6 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Matthew Pendergast on 6 August 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with updates (9 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
24 April 2020 | Confirmation statement made on 1 March 2020 with updates (7 pages) |
21 April 2020 | Appointment of Mrs Alexandra Atkinson as a director on 1 November 2019 (2 pages) |
21 April 2020 | Notification of Alexandra Atkinson as a person with significant control on 1 November 2019 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Notification of Matthew Pendergast as a person with significant control on 30 May 2018 (2 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Notification of Andrew David Milnes as a person with significant control on 30 May 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 1 March 2019 with updates (9 pages) |
20 February 2019 | Appointment of Andrew David Milnes as a director on 30 May 2018 (2 pages) |
20 February 2019 | Appointment of Matthew Pendergast as a director on 30 May 2018 (2 pages) |
12 September 2018 | Statement of capital on 30 May 2018
|
10 September 2018 | Termination of appointment of David Ian Dent as a director on 30 May 2018 (1 page) |
10 September 2018 | Notification of Identity Consult Group Limited as a person with significant control on 30 May 2018 (4 pages) |
10 September 2018 | Cessation of David Ian Dent as a person with significant control on 30 May 2018 (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 May 2018 | Resolutions
|
18 May 2018 | Resolutions
|
11 April 2018 | Confirmation statement made on 1 March 2018 with updates (10 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 4 January 2016
|
4 January 2018 | Statement of capital following an allotment of shares on 9 October 2015
|
4 January 2018 | Statement of capital following an allotment of shares on 16 October 2015
|
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 April 2017 | Director's details changed for Peter Johnson on 28 February 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (12 pages) |
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (12 pages) |
28 April 2017 | Director's details changed for Peter Johnson on 28 February 2017 (2 pages) |
27 April 2017 | Secretary's details changed for Mark Lee Doherty on 28 February 2017 (1 page) |
27 April 2017 | Secretary's details changed for Mark Lee Doherty on 28 February 2017 (1 page) |
27 April 2017 | Director's details changed for Mark Lee Doherty on 28 February 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr David Ian Dent on 28 February 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr David Ian Dent on 28 February 2017 (2 pages) |
27 April 2017 | Director's details changed for Mark Lee Doherty on 28 February 2017 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 27 May 2015
|
9 June 2016 | Statement of capital following an allotment of shares on 27 May 2015
|
5 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
20 April 2016 | Statement of capital on 16 October 2015
|
20 April 2016 | Statement of capital on 16 October 2015
|
23 March 2016 | Statement of capital following an allotment of shares on 30 September 2014
|
23 March 2016 | Statement of capital following an allotment of shares on 16 October 2015
|
23 March 2016 | Statement of capital following an allotment of shares on 16 October 2015
|
23 March 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
23 March 2016 | Statement of capital following an allotment of shares on 9 October 2015
|
23 March 2016 | Statement of capital following an allotment of shares on 30 September 2014
|
14 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
14 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
14 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 August 2014 | Purchase of own shares. (3 pages) |
15 August 2014 | Purchase of own shares. (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 May 2014 | Statement of capital on 7 March 2014
|
7 May 2014 | Statement of capital on 7 March 2014
|
7 May 2014 | Statement of capital on 7 March 2014
|
28 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (9 pages) |
28 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (9 pages) |
28 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (9 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
5 March 2014 | Resolutions
|
5 March 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
5 March 2014 | Resolutions
|
22 January 2014 | Statement of capital following an allotment of shares on 20 June 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 20 June 2013
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed elliott dent LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Company name changed elliott dent LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Change of name notice (2 pages) |
29 July 2013 | Statement of capital on 19 June 2013
|
29 July 2013 | Statement of capital on 19 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Purchase of own shares. (3 pages) |
25 June 2013 | Termination of appointment of David Pearson as a director (1 page) |
25 June 2013 | Termination of appointment of David Pearson as a director (1 page) |
5 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
5 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
5 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
28 March 2013 | Director's details changed for Peter Johnson on 24 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Peter Johnson on 24 January 2013 (2 pages) |
7 January 2013 | Secretary's details changed for Mark Lee Doherty on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mark Lee Doherty on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mark Lee Doherty on 7 January 2013 (2 pages) |
7 January 2013 | Secretary's details changed for Mark Lee Doherty on 7 January 2013 (2 pages) |
7 January 2013 | Secretary's details changed for Mark Lee Doherty on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mark Lee Doherty on 7 January 2013 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 June 2012 | Change of share class name or designation (2 pages) |
8 June 2012 | Change of share class name or designation (2 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (10 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
4 July 2011 | Appointment of Peter Johnson as a director (2 pages) |
4 July 2011 | Appointment of Peter Johnson as a director (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Capitals not rolled up (2 pages) |
25 March 2011 | Capitals not rolled up (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
12 March 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
24 October 2009 | Registered office address changed from 58 Villiers Street, Sunniside Sunderland Tyne and Wear SR1 1UP on 24 October 2009 (1 page) |
24 October 2009 | Registered office address changed from 58 Villiers Street, Sunniside Sunderland Tyne and Wear SR1 1UP on 24 October 2009 (1 page) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Secretary appointed mark lee doherty (1 page) |
7 May 2009 | Secretary appointed mark lee doherty (1 page) |
21 April 2009 | Appointment terminated director david hughes (1 page) |
21 April 2009 | Appointment terminated secretary david hughes (1 page) |
21 April 2009 | Appointment terminated director david hughes (1 page) |
21 April 2009 | Appointment terminated secretary david hughes (1 page) |
4 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
7 November 2008 | Director's change of particulars / david dent / 31/10/2008 (1 page) |
7 November 2008 | Director's change of particulars / david dent / 31/10/2008 (1 page) |
23 September 2008 | Director's change of particulars / mark doherty / 23/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / mark doherty / 23/09/2008 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
17 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
17 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
17 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
17 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
17 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
12 March 2008 | Director's change of particulars / mark doherty / 05/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / mark doherty / 05/03/2008 (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
13 March 2007 | Director's particulars changed (1 page) |
4 December 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 December 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
8 March 2006 | Company name changed nbm north east LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed nbm north east LIMITED\certificate issued on 08/03/06 (2 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 June 2005 | Company name changed neilson binnie-mckenzie north ea st LTD\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Company name changed neilson binnie-mckenzie north ea st LTD\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
13 April 2005 | Company name changed neilson binnie-mckenzie north en d LTD\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed neilson binnie-mckenzie north en d LTD\certificate issued on 13/04/05 (2 pages) |
6 April 2005 | Incorporation (16 pages) |
6 April 2005 | Incorporation (16 pages) |