NL GROUP LIMITED
Status | ACTIVE |
Company No. | 04295083 |
Category | Private Limited Company |
Incorporated | 27 Sep 2001 |
Age | 22 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NL GROUP LIMITED is an active private limited company with number 04295083. It was incorporated 22 years, 8 months, 3 days ago, on 27 September 2001. The company address is Riverside House 3 Earls Court Riverside House 3 Earls Court, Hull, HU4 7DY, England.
Company Fillings
Resolution
Date: 23 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Charles Wearing
Appointment date: 2024-05-15
Documents
Cessation of a person with significant control
Date: 21 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rae Jennifer Mcglone
Cessation date: 2024-05-15
Documents
Cessation of a person with significant control
Date: 21 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-15
Psc name: Mark William Hathway
Documents
Notification of a person with significant control
Date: 21 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-05-15
Psc name: Nl Group (Holdings) Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2024
Action Date: 15 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042950830002
Charge creation date: 2024-05-15
Documents
Confirmation statement with updates
Date: 11 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Capital statement capital company with date currency figure
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Capital
Type: SH19
Capital : 1,000 GBP
Date: 2023-09-06
Documents
Legacy
Date: 06 Sep 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/08/23
Documents
Legacy
Date: 06 Sep 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/08/23
Documents
Resolution
Date: 06 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 25 May 2023
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark William Hathway
Change date: 2016-06-30
Documents
Change to a person with significant control
Date: 25 May 2023
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-30
Psc name: Mrs Rae Jennifer Mcglone
Documents
Second filing of annual return with made up date
Date: 15 Feb 2023
Action Date: 27 Sep 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-09-27
Documents
Second filing of annual return with made up date
Date: 15 Feb 2023
Action Date: 27 Sep 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-09-27
Documents
Second filing of annual return with made up date
Date: 15 Feb 2023
Action Date: 27 Sep 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-09-27
Documents
Capital cancellation shares
Date: 10 Feb 2023
Action Date: 01 Feb 2023
Category: Capital
Type: SH06
Capital : 1,000 GBP
Date: 2023-02-01
Documents
Resolution
Date: 09 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of confirmation statement with made up date
Date: 12 Dec 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-11-07
Documents
Second filing of confirmation statement with made up date
Date: 12 Dec 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-11-07
Documents
Second filing of confirmation statement with made up date
Date: 12 Dec 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-11-07
Documents
Second filing of confirmation statement with made up date
Date: 12 Dec 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-11-07
Documents
Second filing of confirmation statement with made up date
Date: 12 Dec 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-09-27
Documents
Second filing of confirmation statement with made up date
Date: 12 Dec 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-09-27
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Resolution
Date: 20 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Resolution
Date: 10 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-25
Old address: , the Riverside Building Livingstone Road, Hessle, East Yorkshire, HU13 0DZ
New address: Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 17 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital allotment shares
Date: 21 Oct 2013
Action Date: 24 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-24
Capital : 151,000 GBP
Documents
Resolution
Date: 21 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Change person director company with change date
Date: 09 Oct 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mrs Rae Jennifer Mcglone
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 27 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital name of class of shares
Date: 08 Mar 2012
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 08 Mar 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 08 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Change person director company with change date
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-20
Officer name: Mark William Hathway
Documents
Change person secretary company with change date
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark William Hathway
Change date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Address
Type: AD01
Old address: , the Deep Business Centre, Hull, North Humberside, HU1 4BG
Change date: 2010-01-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/07; no change of members
Documents
Accounts with accounts type small
Date: 23 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Certificate change of name company
Date: 03 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed locum services (hull) LIMITED\certificate issued on 03/05/07
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 31 Mar 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/03/05
Documents
Resolution
Date: 31 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 11/03/05--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Legacy
Date: 01 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 01/11/02 from: 27 st marys close, riverside, hessle, HU15 0JH
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363(C)
Description: 01/01/00 amend
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 04/09/02 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AIZAH PROPERTY DEVELOPMENTS LTD
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 07939599 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,KENILWORTH,CV8 2LA
Number: | 03213402 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 LUMLEY AVENUE,SOUTH SHIELDS,NE34 7DL
Number: | 11240730 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 285 33,LEEDS,LS1 3AJ
Number: | 05314072 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CROWELL MEWS,AYLESBURY,HP19 7HB
Number: | 01230002 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B COAL STREET,BURNLEY,BB11 1DX
Number: | 11425208 |
Status: | ACTIVE |
Category: | Private Limited Company |