About

Registered Number: 05918518
Date of Incorporation: 29/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Ashby House, Grantley Way, Wakefield, WF1 4PY,

 

Nc Developments (Yorkshire) Ltd was founded on 29 August 2006 with its registered office in Wakefield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Donna Louise 31 August 2006 01 October 2008 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CH01 - Change of particulars for director 04 September 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 10 September 2019
PSC04 - N/A 10 September 2019
AA - Annual Accounts 10 May 2019
CH01 - Change of particulars for director 10 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 27 January 2017
AD01 - Change of registered office address 05 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 09 November 2012
AD01 - Change of registered office address 14 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 01 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 28 July 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 16 October 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 27 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 18 November 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 29 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge 21 March 2007 Outstanding

N/A

Legal charge 26 January 2007 Outstanding

N/A

Legal charge 22 January 2007 Outstanding

N/A

Legal charge 13 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.