NORTHUMBERLAND COURT RESIDENTS (CLIFTONVILLE) LIMITED
Company number 00692320
- Company Overview for NORTHUMBERLAND COURT RESIDENTS (CLIFTONVILLE) LIMITED (00692320)
- Filing history for NORTHUMBERLAND COURT RESIDENTS (CLIFTONVILLE) LIMITED (00692320)
- People for NORTHUMBERLAND COURT RESIDENTS (CLIFTONVILLE) LIMITED (00692320)
- More for NORTHUMBERLAND COURT RESIDENTS (CLIFTONVILLE) LIMITED (00692320)
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 |