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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |