GREAT NORTHERN EVENTS (NW) LTD
Status | ACTIVE |
Company No. | 06419531 |
Category | |
Incorporated | 06 Nov 2007 |
Age | 16 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
GREAT NORTHERN EVENTS (NW) LTD is an active with number 06419531. It was incorporated 16 years, 6 months, 29 days ago, on 06 November 2007. The company address is 1 Norman Road 1 Norman Road, Stockport, SK4 4HJ, Cheshire, England.
Company Fillings
Termination director company with name termination date
Date: 12 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-10
Officer name: Judith Watson
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Appoint person director company with name date
Date: 27 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Debra Mckeegan
Appointment date: 2023-09-18
Documents
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 02 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Russell
Appointment date: 2023-09-02
Documents
Appoint person director company with name date
Date: 15 Sep 2023
Action Date: 02 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Mark Bottomley
Appointment date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Resolution
Date: 13 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keeley Lee
Termination date: 2023-02-17
Documents
Confirmation statement with no updates
Date: 06 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Termination director company with name termination date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Elizabeth Mann
Termination date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-31
Psc name: Angela Elizabeth Mann
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-28
Old address: 12 Osborne Street Didsbury Manchester M20 2QZ England
New address: 1 Norman Road Heaton Moor Stockport Cheshire SK4 4HJ
Documents
Confirmation statement with no updates
Date: 06 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Termination director company with name termination date
Date: 06 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-04
Officer name: Ann Margaret Stephenson
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Change person director company with change date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-17
Officer name: Mrs Ann Margaret Stephenson
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph James Hartley
Termination date: 2020-02-20
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 27 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-27
Officer name: Mr Joseph James Hartley
Documents
Change to a person with significant control
Date: 15 Aug 2019
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-10
Psc name: Mrs Angela Elizabeth Mann
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
New address: 12 Osborne Street Didsbury Manchester M20 2QZ
Change date: 2018-07-23
Old address: 23 Belfield Road Manchester M20 6BJ
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-18
Officer name: Ms Keeley Lee
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Appoint person director company with name date
Date: 09 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-08
Officer name: Mr Joseph James Hartley
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolette Ann Unsworth
Termination date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ann Margaret Stephenson
Change date: 2015-11-25
Documents
Change person director company with change date
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-25
Officer name: Ms Judith Watson
Documents
Annual return company with made up date no member list
Date: 11 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Appoint person director company with name date
Date: 06 Nov 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-07
Officer name: Mrs Nicolette Ann Unsworth
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Bloxham
Termination date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 03 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Braithwaite
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Braithwaite
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 07 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Termination director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Nicol
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 22 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Margaret Stephenson
Change date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Judith Watson
Documents
Annual return company with made up date no member list
Date: 02 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 04 Dec 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person secretary company with change date
Date: 04 Dec 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ann-Marie Franey
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Judith Anne Nicol
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Angela Elizabeth Mann
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Margaret Stephenson
Change date: 2009-11-04
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Ann-Marie Franey
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Jo Bloxham
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Ellen Braithwaite
Change date: 2009-11-04
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed catharine ellen braithwaite
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed karen anne jones
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed judith nicol
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed jo bloxham
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed ann margaret stephenson
Documents
Legacy
Date: 28 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 28/03/2009 from reedham house 31 king street west manchester M3 2PJ
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/11/08
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DERNGATE MEWS,NORTHAMPTON,NN1 1UE
Number: | 08081589 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 08749334 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 HURLINGHAM STUDIOS,LONDON,SW6 3PA
Number: | 08727482 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N3 2LT
Number: | 04211451 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, WILLOW COURT BOURTON BUSINESS PARK,CHELTENHAM,GL54 2HQ
Number: | 09240639 |
Status: | ACTIVE |
Category: | Private Limited Company |
50/6 BOSWALL AVENUE,EDINBURGH,EH5 2EB
Number: | SC627548 |
Status: | ACTIVE |
Category: | Private Limited Company |