THE NORTHERN FELLOWSHIP LIMITED

Kingsnorth House Kingsnorth House, Birmingham, B44 8LS, West Midlands, England
StatusDISSOLVED
Company No.10103284
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 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

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPEAN FREEZE DRY LIMITED

45 ROMAN WAY,RIBBLETON,PR2 5BD

Number:02979293
Status:ACTIVE
Category:Private Limited Company

G10 FOR MEN LTD

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:10276274
Status:ACTIVE
Category:Private Limited Company

HATTON METALCRAFT LTD

12 TRADING ESTATE ROAD,LONDON,NW10 7LU

Number:04145841
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ITB ADVISORY LTD

40 OUSELEY ROAD,LONDON,SW12 8EF

Number:07525032
Status:ACTIVE
Category:Private Limited Company

SECURA - SAT SYSTEMS LIMITED

20 HAVELOCK ROAD,EAST SUSSEX,TN34 1BP

Number:05634967
Status:ACTIVE
Category:Private Limited Company

THE GLEBE HOTEL LTD

195 COUNTY ROAD,LIVERPOOL,L4 5PB

Number:11595142
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