Advanced company searchLink opens in new window

NATEBY COURT MAINTENANCE COMPANY (BLACKPOOL) LTD

Company number 01065395

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)
18 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
18 May 2019 PSC07 Cessation of Jean Catherine Kent as a person with significant control on 17 April 2019
18 May 2019 PSC07 Cessation of Kenneth Mcgill as a person with significant control on 17 April 2019
25 Apr 2019 AA Micro company accounts made up to 31 January 2019
18 Apr 2019 AD01 Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX United Kingdom to 7 Nateby Court Clifton Drive Blackpool FY4 1SW on 18 April 2019
10 Jul 2018 AP01 Appointment of Mrs Ellen Susan Wilding as a director on 16 June 2018
10 Jul 2018 AP01 Appointment of Mr David Gilchrist as a director on 16 June 2018
17 Apr 2018 PSC01 Notification of Kenneth Mcgill as a person with significant control on 17 April 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 31 January 2018
16 Feb 2018 AD01 Registered office address changed from 12 Newhouse Crescent Rochdale Lancashire OL11 5RW England to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 16 February 2018
23 Jan 2018 AP01 Appointment of Ken Mcgill as a director on 20 January 2018
23 Jan 2018 TM01 Termination of appointment of Jean Catherine Kent as a director on 20 January 2018
22 Jun 2017 AA Micro company accounts made up to 1 February 2017
22 Jun 2017 CS01 Confirmation statement made on 17 April 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Jul 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 12
04 Jul 2016 AD01 Registered office address changed from 1 Heap Brow Head Bridge Bury Lancashire BL9 7JP to 12 Newhouse Crescent Rochdale Lancashire OL11 5RW on 4 July 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 12
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 12
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
13 May 2013 TM01 Termination of appointment of Ada Jones as a director