Advanced company searchLink opens in new window

76 NORTH STREET MANAGEMENT COMPANY LIMITED

Company number 02697154

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)
09 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
04 Apr 2018 AP01 Appointment of Mr David Ernest Wiltshire as a director on 10 April 2017
04 Apr 2018 TM01 Termination of appointment of William Anthony O'brien as a director on 10 April 2017
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AP03 Appointment of Mr John Whear as a secretary on 5 April 2016
07 Apr 2016 TM02 Termination of appointment of Nicholas Pointon as a secretary on 5 April 2016
07 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
05 Apr 2016 AP01 Appointment of Mr Simon Peter Porterfield as a director on 5 April 2016
05 Apr 2016 AD01 Registered office address changed from 76 Top Floor Flat North Street Bedminster Bristol BS3 1HJ to 127 Wellsway Keynsham Bristol BS31 1JA on 5 April 2016
17 Nov 2015 TM01 Termination of appointment of Ronald James Waygood as a director on 20 October 2015
14 Nov 2015 AP01 Appointment of Nicholas Pointon as a director on 2 November 2015
14 Nov 2015 AP03 Appointment of Nicholas Pointon as a secretary on 2 November 2015
13 Nov 2015 AD01 Registered office address changed from 83 North Street Bedminster Bristol BS3 1ES to 76 Top Floor Flat North Street Bedminster Bristol BS3 1HJ on 13 November 2015
10 Nov 2015 TM02 Termination of appointment of Jennifer Margaret Waygood as a secretary on 20 October 2015
10 Nov 2015 TM01 Termination of appointment of Jennifer Margaret Waygood as a director on 20 October 2015
20 Apr 2015 AA Micro company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
17 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders