About

Registered Number: 06595202
Date of Incorporation: 16/05/2008 (16 years ago)
Company Status: Active
Registered Address: One Friargate, Friargate, Coventry, CV1 2GN,

 

One Northeast General Partner Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". The current directors of One Northeast General Partner Ltd are Radley, Malcolm Bruce, Bean, Robert Luke, Byrom, Jonathan Paul, Guy, Michael Robert. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RADLEY, Malcolm Bruce 16 May 2018 - 1
BEAN, Robert Luke 13 January 2016 15 May 2018 1
BYROM, Jonathan Paul 19 June 2014 13 January 2016 1
GUY, Michael Robert 07 March 2012 19 June 2014 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 13 February 2020
AD01 - Change of registered office address 19 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 16 May 2018
AP03 - Appointment of secretary 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
AD01 - Change of registered office address 01 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 06 June 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 July 2014
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 11 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH04 - Change of particulars for corporate secretary 11 July 2013
AD01 - Change of registered office address 21 June 2013
AA - Annual Accounts 03 January 2013
AP03 - Appointment of secretary 11 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 February 2012
CH01 - Change of particulars for director 18 August 2011
AR01 - Annual Return 25 May 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
225 - Change of Accounting Reference Date 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
CERTNM - Change of name certificate 19 June 2008
NEWINC - New incorporation documents 16 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.