Advanced company searchLink opens in new window

CICELY NORTHCOTE TRUST (THE)

Company number 00640196

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)
11 Jun 2009 288a Director appointed adrian hopper
04 Jun 2009 288a Director appointed naomi mackenzie-davies
04 Jun 2009 288a Director appointed gary yu chong loke
12 May 2009 363a Annual return made up to 23/04/09
29 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
16 Apr 2009 288b Appointment terminated director susan joyce
18 Mar 2009 288b Appointment terminated director tara paterson
06 Jun 2008 288b Appointment terminated director felicity murdo smith
07 May 2008 363a Annual return made up to 23/04/08
07 May 2008 288b Appointment terminated director nigel bateman
23 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
30 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
06 Jul 2007 288a New director appointed
22 Jun 2007 288b Director resigned
30 May 2007 363s Annual return made up to 23/04/07
  • 363(288) ‐ Director's particulars changed
17 Apr 2007 288a New director appointed
17 Apr 2007 288a New director appointed
20 Jun 2006 AAMD Amended accounts made up to 31 December 2005
17 May 2006 363s Annual return made up to 23/04/06
  • 363(288) ‐ Director resigned
10 May 2006 AA Total exemption full accounts made up to 31 December 2005
01 Jun 2005 363s Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
04 May 2005 AA Total exemption full accounts made up to 31 December 2004
23 Jun 2004 288b Director resigned
08 Jun 2004 288a New director appointed
08 Jun 2004 363s Annual return made up to 23/04/04
  • 363(288) ‐ Director's particulars changed;director resigned