NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED
Company number 01255544
- Company Overview for NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED (01255544)
- Filing history for NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED (01255544)
- People for NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED (01255544)
- More for NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED (01255544)
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) |
---|---|---|---|
10 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
22 Jan 2024 | CH01 | Director's details changed for Dr Sigrid Kramer on 22 January 2024 | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
17 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
09 Jun 2022 | TM01 | Termination of appointment of Wayne Mark Wallace as a director on 8 June 2022 | |
13 May 2022 | TM01 | Termination of appointment of Richard William Jemmett as a director on 9 May 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2021 | AP01 | Appointment of Mr Wayne Mark Wallace as a director on 16 December 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Dr Sigrid Kramer on 7 October 2019 | |
07 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Craig John Allen on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Richard William Jemmett on 7 October 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
22 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Craig John Allen as a director on 19 October 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
26 Jan 2018 | TM01 | Termination of appointment of Mark Fay as a director on 19 January 2017 |