Owen Pugh Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
NORHAM HOUSE 1116 LIMITED
Company type | Private Limited Company, Receivership |
Company Number | 06252475 |
Record last updated | Friday, October 20, 2017 2:24:17 AM UTC |
Official Address | Cramlington Road Dudley Northumberland Ne237pr Weetslade There are 5 companies registered at this street |
Postal Code | NE237PR |
Sector | Buying and selling of own real estate |
Visits
-
-
-
Alan Park (born on Oct 12, 1959), 15 companies
-
-
-
-
-
-
-
Document Type | Publication date | Download link | |
Notices | Oct 16, 2017 | Appointment of administrators | |
Registry | Oct 6, 2017 | Change of particulars for director | |
Registry | Sep 29, 2017 | Resignation of one Commercial Director and one Director (a man) | |
Registry | Sep 29, 2017 | Resignation of one Director | |
Registry | Aug 3, 2017 | Registration of a charge / charge code | |
Registry | May 18, 2017 | Resignation of one Finance Director and one Director (a man) | |
Registry | May 18, 2017 | Appointment of a man as Finance Director and Director | |
Registry | May 18, 2017 | Change of particulars for secretary | |
Registry | May 18, 2017 | Confirmation statement made , with updates | |
Registry | May 18, 2017 | Appointment of a person as Director | |
Registry | May 18, 2017 | Resignation of one Director | |
Financials | Dec 19, 2016 | Annual accounts | |
Registry | Nov 11, 2016 | Registration of a charge / charge code | |
Registry | Jun 15, 2016 | Annual return | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 1, 2016 | Appointment of a man as Director and Finance Director | |
Registry | Apr 1, 2016 | Appointment of a person as Director | |
Financials | Dec 14, 2015 | Annual accounts | |
Registry | May 20, 2015 | Annual return | |
Registry | May 20, 2015 | Change of particulars for director | |
Registry | Apr 15, 2015 | Resolution | |
Registry | Apr 14, 2015 | Appointment of a person as Director | |
Registry | Apr 1, 2015 | Appointment of a man as Director and Commercial Director | |
Registry | Apr 1, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Feb 20, 2015 | Auditor's letter of resignation | |
Registry | Feb 18, 2015 | Auditor's letter of resignation 7923630... | |
Financials | Jan 9, 2015 | Annual accounts | |
Registry | Jan 6, 2015 | Resignation of a woman | |
Registry | Jan 6, 2015 | Resignation of one Director | |
Registry | May 27, 2014 | Annual return | |
Registry | Feb 18, 2014 | Resignation of one Director (a man) | |
Registry | Feb 18, 2014 | Resignation of one Director | |
Financials | Nov 13, 2013 | Annual accounts | |
Registry | Nov 13, 2013 | Registration of a charge / charge code | |
Registry | Nov 6, 2013 | Appointment of a person as Director | |
Registry | Nov 6, 2013 | Resignation of one Director | |
Registry | Sep 10, 2013 | Appointment of a person as Secretary | |
Registry | Sep 10, 2013 | Resignation of one Secretary | |
Registry | Sep 1, 2013 | Appointment of a man as Director | |
Registry | Aug 31, 2013 | Resignation of one Company Director and one Secretary (a man) | |
Registry | Aug 31, 2013 | Appointment of a woman as Secretary | |
Registry | Aug 30, 2013 | Resignation of one Company Director and one Director (a man) | |
Registry | May 30, 2013 | Annual return | |
Financials | Oct 25, 2012 | Annual accounts | |
Registry | May 30, 2012 | Annual return | |
Financials | Nov 22, 2011 | Annual accounts | |
Registry | May 24, 2011 | Annual return | |
Registry | Apr 6, 2011 | Appointment of a person as Director | |
Registry | Apr 1, 2011 | Appointment of a woman | |
Registry | Sep 23, 2010 | Mortgage | |
Financials | Sep 16, 2010 | Annual accounts | |
Registry | May 20, 2010 | Annual return | |
Financials | Sep 14, 2009 | Annual accounts | |
Registry | May 21, 2009 | Annual return | |
Financials | Feb 8, 2009 | Annual accounts | |
Registry | Jan 30, 2009 | Accounts | |
Registry | Dec 5, 2008 | Appointment of a person | |
Registry | Dec 5, 2008 | Appointment of a person 2608014... | |
Registry | Dec 4, 2008 | Resignation of a person | |
Registry | Dec 4, 2008 | Resignation of a person 2608010... | |
Registry | Dec 1, 2008 | Two appointments: 2 men | |
Registry | Nov 30, 2008 | Resignation of one Company Director and one Director (a man) | |
Registry | May 22, 2008 | Annual return | |
Registry | Apr 26, 2008 | Particulars of a mortgage or charge | |
Registry | Apr 18, 2008 | Particulars of a mortgage or charge 8512264... | |
Registry | Feb 21, 2008 | Particulars of a mortgage or charge | |
Registry | Feb 21, 2008 | Particulars of a mortgage or charge 8611984... | |
Registry | Feb 21, 2008 | Particulars of a mortgage or charge | |
Registry | Feb 21, 2008 | Particulars of a mortgage or charge 8614562... | |
Registry | Sep 5, 2007 | Change in situation or address of registered office | |
Registry | Aug 28, 2007 | Appointment of a person | |
Registry | Aug 28, 2007 | Appointment of a person 1831459... | |
Registry | Aug 28, 2007 | Appointment of a person | |
Registry | Aug 28, 2007 | Resignation of a person | |
Registry | Aug 28, 2007 | Resignation of a person 1831459... | |
Registry | Aug 15, 2007 | Change of name certificate | |
Registry | Aug 15, 2007 | Company name change | |
Registry | Aug 14, 2007 | Appointment of a man as Company Director and Director | |
Registry | Aug 7, 2007 | Two appointments: 2 men | |
Registry | May 18, 2007 | Two appointments: 2 companies | |