Advanced company searchLink opens in new window

NORTHIAM MANAGEMENT LIMITED

Company number 01870879

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)
21 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
28 Nov 2016 AP01 Appointment of Mr Don Mccann as a director on 23 November 2016
28 Nov 2016 AP01 Appointment of Mr Andrew Blake as a director on 23 November 2016
25 Nov 2016 TM01 Termination of appointment of Kathryn Mary Allan as a director on 23 November 2016
25 Nov 2016 TM01 Termination of appointment of Margaret Ross as a director on 23 November 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 106
03 Jan 2016 CH01 Director's details changed for Katheryn Mary Allan on 11 July 2011
31 Oct 2015 TM01 Termination of appointment of Karen Hilary Jane Jones as a director on 28 October 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Feb 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 106
02 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 December 2013
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 106
12 Nov 2013 TM01 Termination of appointment of Mary Dawson as a director
08 Oct 2013 AP01 Appointment of Andrew David Noton as a director
11 Jul 2013 TM02 Termination of appointment of a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 9TH January 2012.
11 Jul 2013 TM02 Termination of appointment of a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 9TH January 2012.
18 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Karen Hilary Jane Jones on 11 December 2012
16 Oct 2012 AP01 Appointment of Victor George Lewis as a director
27 Mar 2012 TM02 Termination of appointment of a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 9TH January 2012.
27 Mar 2012 TM02 Termination of appointment of a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 9TH January 2012.