Advanced company searchLink opens in new window

NORTHCOTE MANAGEMENT CO. LIMITED

Company number 02694280

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)
27 Nov 2024 AA Micro company accounts made up to 31 March 2024
27 Nov 2024 PSC01 Notification of Michael Hegarty as a person with significant control on 10 October 2024
08 Oct 2024 TM01 Termination of appointment of Ian Michael South as a director on 8 October 2024
08 Oct 2024 PSC07 Cessation of Ian South as a person with significant control on 8 October 2024
12 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 5 March 2022 with updates
13 Feb 2022 AA Micro company accounts made up to 31 March 2021
13 Jun 2021 AP03 Appointment of Mrs Sally Ann Hodson as a secretary on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from , PO Box 648 Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0nd, United Kingdom to 111 Queens Road Weybridge KT13 9UW on 2 June 2021
02 Jun 2021 AP01 Appointment of Miss Jenna Lucy Wilkinson as a director on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Michael Hegarty as a director on 2 June 2021
20 Apr 2021 PSC01 Notification of Ian South as a person with significant control on 13 April 2021
20 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
20 Apr 2021 TM01 Termination of appointment of Luke Allen Austin as a director on 13 April 2021
20 Apr 2021 PSC07 Cessation of Luke Allen Austin as a person with significant control on 13 April 2021
17 Mar 2021 AD01 Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR, England to 111 Queens Road Weybridge KT13 9UW on 17 March 2021
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
17 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 17 March 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018