Advanced company searchLink opens in new window

NORTHBURGH HOUSE LIMITED

Company number 00626019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2021 AP01 Appointment of Mr Nicholas Charles Deacon as a director on 22 October 2021
25 Oct 2021 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 25 October 2021
25 Oct 2021 PSC07 Cessation of East City Investments Limited as a person with significant control on 22 October 2021
08 Jan 2021 AA Accounts for a small company made up to 24 March 2020
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
04 Nov 2020 PSC02 Notification of East City Investments Limited as a person with significant control on 31 October 2020
04 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 4 November 2020
20 Dec 2019 AA Accounts for a small company made up to 24 March 2019
02 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
15 Aug 2019 MR01 Registration of charge 006260190002, created on 13 August 2019
03 Jan 2019 AA Accounts for a small company made up to 24 March 2018
11 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
15 Jun 2018 MR01 Registration of charge 006260190001, created on 14 June 2018
03 Jan 2018 AA Accounts for a small company made up to 24 March 2017
08 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
06 Jan 2017 AA Accounts for a small company made up to 24 March 2016
05 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2016 AA Accounts for a small company made up to 24 March 2015
14 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
05 Jan 2015 AA Accounts for a small company made up to 24 March 2014
27 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
01 May 2014 CH01 Director's details changed for Dr Bryan Sheinman on 30 January 2014
01 May 2014 AD01 Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014
17 Dec 2013 AA Accounts for a small company made up to 24 March 2013