NORTHUMBERLAND DEVELOPMENT LIMITED

Lilywhite House Lilywhite House, London, N17 0BX
StatusACTIVE
Company No.06279989
CategoryPrivate Limited Company
Incorporated14 Jun 2007
Age16 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

NORTHUMBERLAND DEVELOPMENT LIMITED is an active private limited company with number 06279989. It was incorporated 16 years, 11 months, 3 days ago, on 14 June 2007. The company address is Lilywhite House Lilywhite House, London, N17 0BX.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Anne Caplehorn

Termination date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Tottenham Hotspur Property Company Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Rebecca Anne Caplehorn

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mr Daniel Philip Levy

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mr Matthew John Collecott

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew John Collecott

Change date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

Old address: Bill Nicholson Way 748 High Road London N17 0AP

New address: Lilywhite House 782 High Road London N17 0BX

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Graham Eales

Termination date: 2014-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna-Maria Cullen

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Graham Eales

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Matthew John Collecott

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Matthew John Collecott

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northumberland park LIMITED\certificate issued on 30/01/09

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew collecott / 17/06/2008

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 14 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE WASTERS LIMITED

THE GREEN PLACE,LOUGHBOROUGH,LE12 7RS

Number:03357550
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IAN WILKINSON LIMITED

20 GREEN LEAS,STOCKTON ON TEES,TS21 1EJ

Number:06374585
Status:ACTIVE
Category:Private Limited Company

M WORLD INVESTMENT LTD

40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:08748020
Status:ACTIVE
Category:Private Limited Company

MEXE NW LTD

UNITE 3,MANCHESTER,M8 8WA

Number:11779525
Status:ACTIVE
Category:Private Limited Company

SJA ACCOUNTANCY SERVICES LIMITED

KINGFISHER LODGE,BEDALE,DL8 1PE

Number:11657862
Status:ACTIVE
Category:Private Limited Company

SUCCESS FOUNDERS LTD

92 STATION ROAD,BIRMINGHAM,B14 7SR

Number:11108894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source