NATEBY COURT MAINTENANCE COMPANY (BLACKPOOL) LTD
Company number 01065395
- Company Overview for NATEBY COURT MAINTENANCE COMPANY (BLACKPOOL) LTD (01065395)
- Filing history for NATEBY COURT MAINTENANCE COMPANY (BLACKPOOL) LTD (01065395)
- People for NATEBY COURT MAINTENANCE COMPANY (BLACKPOOL) LTD (01065395)
- More for NATEBY COURT MAINTENANCE COMPANY (BLACKPOOL) LTD (01065395)
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) |
---|---|---|---|
02 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Apr 2023 | CH04 | Secretary's details changed for Generations Property Management on 26 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
29 Jan 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 May 2022 | PSC08 | Notification of a person with significant control statement | |
09 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
09 May 2022 | PSC07 | Cessation of David Gilchrist as a person with significant control on 1 May 2022 | |
21 Sep 2021 | AD01 | Registered office address changed from C/O Mr K Mcgill 58 Kelvin Road Thornton Cleveleys Lancashire FY5 3AF England to First Floor 195 - 199 Ansdell Road Blackpool FY1 6PE on 21 September 2021 | |
21 Sep 2021 | AP04 | Appointment of Generations Property Management as a secretary on 1 September 2021 | |
12 May 2021 | CH01 | Director's details changed | |
11 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
11 May 2021 | AD01 | Registered office address changed from 7 Nateby Court Clifton Drive Blackpool FY4 1SW England to C/O Mr K Mcgill 58 Kelvin Road Thornton Cleveleys Lancashire FY5 3AF on 11 May 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Tracy Marie Blackham as a director on 20 April 2021 | |
01 Apr 2021 | AP01 | Appointment of Ms Tracy Marie Blackham as a director on 1 April 2021 | |
01 Apr 2021 | TM02 | Termination of appointment of Maureen Housley as a secretary on 1 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of Kenneth Mcgill as a person with significant control on 4 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Ken Mcgill as a director on 4 March 2021 | |
18 Mar 2021 | PSC01 | Notification of David Gilchrist as a person with significant control on 4 March 2021 | |
04 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 January 2020 | |
01 Jun 2019 | PSC01 | Notification of Kenneth Mcgill as a person with significant control on 20 January 2018 |