ADVENTURE NORTHUMBERLAND LIMITED

Ground Floor - Lion House Ground Floor - Lion House, Alnwick, NE66 2PF, England
StatusACTIVE
Company No.08346511
CategoryPrivate Limited Company
Incorporated04 Jan 2013
Age11 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

ADVENTURE NORTHUMBERLAND LIMITED is an active private limited company with number 08346511. It was incorporated 11 years, 6 months, 4 days ago, on 04 January 2013. The company address is Ground Floor - Lion House Ground Floor - Lion House, Alnwick, NE66 2PF, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-03

Old address: 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD

New address: Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Curry

Appointment date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Andrew King

Termination date: 2020-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-01

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Andrew King

Appointment date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edgar

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Incorporation company

Date: 04 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COX HOLDINGS LIMITED

IBEX HOUSE,,LONDON,SW19 8AQ

Number:01859962
Status:ACTIVE
Category:Private Limited Company

GEARY POWERSYSTEMS LTD

13 DOUGLAS COURT,GATESHEAD,NE11 0JY

Number:07607501
Status:ACTIVE
Category:Private Limited Company

IACOB CONSTRUCTION LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:11263462
Status:ACTIVE
Category:Private Limited Company

ONEOFF CLO LIMITED

7 PORTLAND BUSINESS CENTRE,SLOUGH,SL3 9EG

Number:11335342
Status:ACTIVE
Category:Private Limited Company

QUARMBY HOLDINGS LIMITED

ARTHINGTON PARK,OTLEY,LS21 1PH

Number:01051111
Status:ACTIVE
Category:Private Limited Company

TIFFANY CAFE LTD

17 YORK PLACE,BRIGHTON,BN1 4GU

Number:11359378
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