Based in Grantham, Lincolnshire, Northwood Gb Ltd was registered on 27 May 1998, it's status is listed as "Active". There are 3 directors listed as George, Louise Joan, Alexander, Victoria, Harris, Nicholas Mark for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEXANDER, Victoria | 02 January 2007 | 08 June 2016 | 1 |
HARRIS, Nicholas Mark | 11 June 2013 | 08 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Louise Joan | 08 June 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
GUARANTEE2 - N/A | 24 February 2020 | |
AGREEMENT2 - N/A | 24 February 2020 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 23 May 2019 | |
MR04 - N/A | 01 February 2019 | |
AP01 - Appointment of director | 03 September 2018 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
RESOLUTIONS - N/A | 28 June 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 15 May 2018 | |
MR01 - N/A | 29 March 2018 | |
RP04CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 27 September 2017 | |
AA01 - Change of accounting reference date | 18 September 2017 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 15 February 2017 | |
OC - Order of Court | 27 September 2016 | |
AD01 - Change of registered office address | 29 July 2016 | |
SH01 - Return of Allotment of shares | 15 July 2016 | |
AP01 - Appointment of director | 15 July 2016 | |
AP03 - Appointment of secretary | 15 July 2016 | |
AP01 - Appointment of director | 15 July 2016 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
TM02 - Termination of appointment of secretary | 15 July 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
SH01 - Return of Allotment of shares | 08 June 2016 | |
AR01 - Annual Return | 27 May 2016 | |
CH01 - Change of particulars for director | 20 May 2016 | |
CH03 - Change of particulars for secretary | 20 May 2016 | |
CH01 - Change of particulars for director | 20 May 2016 | |
CH01 - Change of particulars for director | 20 May 2016 | |
CH01 - Change of particulars for director | 20 May 2016 | |
CH01 - Change of particulars for director | 20 May 2016 | |
CH01 - Change of particulars for director | 20 May 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 April 2016 | |
AA - Annual Accounts | 19 November 2015 | |
RESOLUTIONS - N/A | 04 August 2015 | |
SH06 - Notice of cancellation of shares | 04 August 2015 | |
SH03 - Return of purchase of own shares | 04 August 2015 | |
RESOLUTIONS - N/A | 01 July 2015 | |
SH06 - Notice of cancellation of shares | 01 July 2015 | |
SH03 - Return of purchase of own shares | 01 July 2015 | |
AR01 - Annual Return | 04 June 2015 | |
RESOLUTIONS - N/A | 03 June 2015 | |
SH06 - Notice of cancellation of shares | 03 June 2015 | |
SH03 - Return of purchase of own shares | 03 June 2015 | |
RESOLUTIONS - N/A | 05 May 2015 | |
SH06 - Notice of cancellation of shares | 05 May 2015 | |
SH03 - Return of purchase of own shares | 05 May 2015 | |
RESOLUTIONS - N/A | 24 March 2015 | |
SH06 - Notice of cancellation of shares | 24 March 2015 | |
SH03 - Return of purchase of own shares | 24 March 2015 | |
RESOLUTIONS - N/A | 18 February 2015 | |
SH06 - Notice of cancellation of shares | 18 February 2015 | |
SH03 - Return of purchase of own shares | 18 February 2015 | |
RESOLUTIONS - N/A | 29 January 2015 | |
SH06 - Notice of cancellation of shares | 29 January 2015 | |
SH03 - Return of purchase of own shares | 29 January 2015 | |
RESOLUTIONS - N/A | 23 December 2014 | |
SH06 - Notice of cancellation of shares | 23 December 2014 | |
SH03 - Return of purchase of own shares | 23 December 2014 | |
RESOLUTIONS - N/A | 03 December 2014 | |
SH06 - Notice of cancellation of shares | 03 December 2014 | |
SH03 - Return of purchase of own shares | 03 December 2014 | |
RESOLUTIONS - N/A | 02 December 2014 | |
RESOLUTIONS - N/A | 02 December 2014 | |
RESOLUTIONS - N/A | 02 December 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 December 2014 | |
SH06 - Notice of cancellation of shares | 02 December 2014 | |
SH06 - Notice of cancellation of shares | 02 December 2014 | |
SH06 - Notice of cancellation of shares | 02 December 2014 | |
SH03 - Return of purchase of own shares | 02 December 2014 | |
SH03 - Return of purchase of own shares | 02 December 2014 | |
SH03 - Return of purchase of own shares | 02 December 2014 | |
RP04 - N/A | 27 November 2014 | |
RESOLUTIONS - N/A | 18 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 18 September 2014 | |
SH01 - Return of Allotment of shares | 18 September 2014 | |
RESOLUTIONS - N/A | 14 August 2014 | |
RESOLUTIONS - N/A | 14 August 2014 | |
SH06 - Notice of cancellation of shares | 14 August 2014 | |
SH06 - Notice of cancellation of shares | 14 August 2014 | |
SH03 - Return of purchase of own shares | 14 August 2014 | |
SH03 - Return of purchase of own shares | 14 August 2014 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 05 June 2014 | |
SH03 - Return of purchase of own shares | 23 May 2014 | |
RESOLUTIONS - N/A | 16 May 2014 | |
SH06 - Notice of cancellation of shares | 16 May 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
RESOLUTIONS - N/A | 24 June 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 June 2013 | |
AP01 - Appointment of director | 19 June 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 30 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
CH03 - Change of particulars for secretary | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
CH03 - Change of particulars for secretary | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
CH01 - Change of particulars for director | 24 April 2012 | |
CH01 - Change of particulars for director | 08 December 2011 | |
RESOLUTIONS - N/A | 09 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 09 September 2011 | |
CC04 - Statement of companies objects | 09 September 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AP01 - Appointment of director | 30 September 2010 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 23 March 2010 | |
287 - Change in situation or address of Registered Office | 14 September 2009 | |
287 - Change in situation or address of Registered Office | 11 September 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 28 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2008 | |
AA - Annual Accounts | 16 November 2007 | |
363a - Annual Return | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
363s - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 14 January 2005 | |
RESOLUTIONS - N/A | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 06 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2004 | |
363s - Annual Return | 04 June 2004 | |
CERTNM - Change of name certificate | 12 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
CERTNM - Change of name certificate | 09 October 2003 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 01 June 2002 | |
AA - Annual Accounts | 07 November 2001 | |
288a - Notice of appointment of directors or secretaries | 29 June 2001 | |
288b - Notice of resignation of directors or secretaries | 29 June 2001 | |
288b - Notice of resignation of directors or secretaries | 29 June 2001 | |
363s - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 14 November 2000 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 08 November 1999 | |
225 - Change of Accounting Reference Date | 06 July 1999 | |
225 - Change of Accounting Reference Date | 24 June 1999 | |
363s - Annual Return | 15 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1998 | |
287 - Change in situation or address of Registered Office | 16 June 1998 | |
287 - Change in situation or address of Registered Office | 10 June 1998 | |
NEWINC - New incorporation documents | 27 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 March 2018 | Outstanding |
N/A |
Debenture | 25 August 2004 | Fully Satisfied |
N/A |