THE NORTHERN FELLOWSHIP LIMITED
Status | DISSOLVED |
Company No. | 10103284 |
Category | Private Limited Company |
Incorporated | 05 Apr 2016 |
Age | 8 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 1 month, 11 days |
SUMMARY
THE NORTHERN FELLOWSHIP LIMITED is an dissolved private limited company with number 10103284. It was incorporated 8 years, 2 months, 26 days ago, on 05 April 2016 and it was dissolved 5 years, 1 month, 11 days ago, on 21 May 2019. The company address is Kingsnorth House Kingsnorth House, Birmingham, B44 8LS, West Midlands, England.
Company Fillings
Change person director company with change date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-16
Officer name: Mr Jason Hartley
Documents
Change to a person with significant control
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-16
Psc name: Mr Jason Hartley
Documents
Change person director company with change date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-16
Officer name: Mr Jason Hartley
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-16
Old address: 34 Russell Street York North Yorkshire YO23 1NW England
New address: Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-07
Old address: Unit 20E Flexspace Marston Moor Business Park Rudgate Tockwith North Yorkshire YO26 7QF England
New address: 34 Russell Street York North Yorkshire YO23 1NW
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Change person director company with change date
Date: 03 Apr 2018
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-18
Officer name: Mr Jason Hartley
Documents
Change to a person with significant control
Date: 03 Apr 2018
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-05
Psc name: Mr Jason Hartley
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 31 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Hartley
Notification date: 2016-07-31
Documents
Accounts with accounts type dormant
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-05
Officer name: Ceo Jason Hartley
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Change date: 2017-05-05
Old address: 58 Landells Road London SE22 9PQ England
New address: Unit 20E Flexspace Marston Moor Business Park Rudgate Tockwith North Yorkshire YO26 7QF
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Resolution
Date: 12 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-11
Old address: 38 Fenton Fields Rotherham South Yorkshire S61 3SU England
New address: 58 Landells Road London SE22 9PQ
Documents
Some Companies
45 ROMAN WAY,RIBBLETON,PR2 5BD
Number: | 02979293 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 10276274 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TRADING ESTATE ROAD,LONDON,NW10 7LU
Number: | 04145841 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40 OUSELEY ROAD,LONDON,SW12 8EF
Number: | 07525032 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HAVELOCK ROAD,EAST SUSSEX,TN34 1BP
Number: | 05634967 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 COUNTY ROAD,LIVERPOOL,L4 5PB
Number: | 11595142 |
Status: | ACTIVE |
Category: | Private Limited Company |