NORTHERN OFFSHORE U.K. LTD
Status | ACTIVE |
Company No. | 06464217 |
Category | Private Limited Company |
Incorporated | 04 Jan 2008 |
Age | 16 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
NORTHERN OFFSHORE U.K. LTD is an active private limited company with number 06464217. It was incorporated 16 years, 3 months, 30 days ago, on 04 January 2008. The company address is Eastcastle House Eastcastle House, London, W1W 8DH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Termination director company with name termination date
Date: 27 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-20
Officer name: Clayton David Coan
Documents
Appoint person director company with name date
Date: 27 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-20
Officer name: Steven John Mullen
Documents
Accounts with accounts type full
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint corporate secretary company with name date
Date: 23 Feb 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Msp Corporate Services Limited
Appointment date: 2023-01-01
Documents
Termination secretary company with name termination date
Date: 23 Feb 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Registrars Ltd
Termination date: 2023-01-01
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Address
Type: AD01
New address: Eastcastle House 27-28 Eastcastle Street London W1W 8DH
Old address: Suite a 6 Honduras Street London EC1Y 0th
Change date: 2023-02-23
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type full
Date: 09 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 17 Oct 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 17 Feb 2022
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Liam Cunnion
Termination date: 2021-09-21
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jibing Yi
Appointment date: 2021-09-21
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2020
Action Date: 04 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-04
Documents
Second filing of annual return with made up date
Date: 10 Jul 2020
Action Date: 04 Jan 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-01-04
Documents
Second filing of annual return with made up date
Date: 10 Jul 2020
Action Date: 04 Jan 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-01-04
Documents
Second filing of annual return with made up date
Date: 11 Jun 2020
Action Date: 04 Jan 2010
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2010-01-04
Documents
Second filing of annual return with made up date
Date: 11 Jun 2020
Action Date: 04 Jan 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-01-04
Documents
Second filing of annual return with made up date
Date: 11 Jun 2020
Action Date: 04 Jan 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-01-04
Documents
Second filing of annual return with made up date
Date: 11 Jun 2020
Action Date: 04 Jan 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-01-04
Documents
Second filing of annual return with made up date
Date: 11 Jun 2020
Action Date: 04 Jan 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-01-04
Documents
Legacy
Date: 11 Jun 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 04/01/2017
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: John Norman Monks
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type full
Date: 07 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 12 Aug 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clayton David Coan
Appointment date: 2019-07-22
Documents
Termination director company with name termination date
Date: 09 Aug 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ravesies Iii
Termination date: 2019-07-22
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type full
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Change date: 2016-04-06
Psc name: State-Owed Assests Supervision and Adminstration Commison of Shandong Provincial Government
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Liam Cunnion
Change date: 2016-11-01
Documents
Accounts with accounts type full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change person director company with change date
Date: 27 Jan 2016
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Norman Monks
Change date: 2015-10-30
Documents
Accounts with accounts type full
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 03 Jul 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-04
Officer name: Peter Liam Cunnion
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Ernest Kain
Termination date: 2015-06-03
Documents
Change corporate secretary company with change date
Date: 05 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-04-01
Officer name: London Registrars P.L.C.
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Ravesies Iii
Change date: 2013-06-29
Documents
Change corporate secretary company with change date
Date: 29 Jan 2014
Action Date: 29 Mar 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Registrars Plc
Change date: 2013-03-29
Documents
Change registered office address company with date old address
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-09
Old address: , 4th Floor Haines House,, 21 John Street, London, WC1N 2BP
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bruce Ernest Kain
Documents
Termination director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bell
Documents
Accounts with accounts type full
Date: 10 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type full
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 31 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 31 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Ravesies Iii
Change date: 2010-12-31
Documents
Appoint person director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Ravesies Iii
Documents
Termination director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Gangelhoff
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Traves Brooks
Documents
Legacy
Date: 23 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 19 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 10 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate secretary company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: London Registrars Plc
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change registered office address company with date old address
Date: 17 Jan 2010
Action Date: 17 Jan 2010
Category: Address
Type: AD01
Old address: , Third Floor 89 Fleet Street, London, EC4Y 1DH
Change date: 2010-01-17
Documents
Change person director company with change date
Date: 17 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Joseph Gangelhoff
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Norman Monks
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: David Keith Bell
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Woolie
Documents
Accounts with accounts type full
Date: 17 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 15/12/2008 from, baker botts, 41 lothbury, london, EC2R 7HF
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed david keith bell
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed john norman monks
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed steven joseph gangelhoff
Documents
Legacy
Date: 01 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/09 to 31/12/08
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2B STAFFORD STREET HIGH STREET,STAFFORD,ST21 6BH
Number: | 05159381 |
Status: | ACTIVE |
Category: | Private Limited Company |
952 EASTERN AVENUE,ILFORD,IG2 7JD
Number: | 06762021 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,LONDON,N11 2UT
Number: | 06225835 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE KICKERS BEXLEYHEATH LLP
SWATTON BARN,SWINDON,SN4 0EU
Number: | OC400936 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 07616204 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,ST ALBANS,AL1 3TF
Number: | 09730980 |
Status: | ACTIVE |
Category: | Private Limited Company |