Advanced company searchLink opens in new window

NORTHUMBERLAND COURT RESIDENTS (CLIFTONVILLE) LIMITED

Company number 00692320

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)
14 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
03 Jan 2025 CH01 Director's details changed for Ruth Smyth on 3 January 2025
03 Jan 2025 CH01 Director's details changed for Mr Charles George Gould on 3 January 2025
03 Jan 2025 CH01 Director's details changed for Nathan Andrew Coldwell on 3 January 2025
12 Jul 2024 AP01 Appointment of Mrs Leanne Carolyn Spencer as a director on 12 July 2024
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
06 Mar 2024 AD01 Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Brentwood Essex CM14 9WG England to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024
09 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with updates
09 Feb 2024 AP03 Appointment of Managed Partnerships Ltd as a secretary on 1 February 2024
09 Feb 2024 AD01 Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Brentwood Essex CM14 9WG England to PO Box Pobox13521 C/O Managed Partnerships Brentwood Essex CM14 9WG on 9 February 2024
08 Feb 2024 AD01 Registered office address changed from The Foyer (Office) Northumberland Court Northumberland Avenue Margate CT9 3BS England to PO Box Pobox13521 C/O Managed Partnerships Brentwood Essex CM14 9WG on 8 February 2024
15 Mar 2023 CS01 Confirmation statement made on 3 January 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
11 Apr 2022 AP01 Appointment of Nathan Andrew Coldwell as a director on 17 March 2022
01 Apr 2022 AP01 Appointment of Ruth Smyth as a director on 17 March 2022
25 Feb 2022 TM01 Termination of appointment of Albert John Berritt as a director on 25 February 2022
03 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
08 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
18 Oct 2019 TM01 Termination of appointment of Phillip Porter as a director on 11 October 2019
06 Jun 2019 TM02 Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 6 June 2019
06 Jun 2019 AP01 Appointment of Mr Charles George Gould as a director on 2 June 2019