- Company Overview for NORTHERN TOUCH LIMITED (03385974)
- Filing history for NORTHERN TOUCH LIMITED (03385974)
- People for NORTHERN TOUCH LIMITED (03385974)
- Charges for NORTHERN TOUCH LIMITED (03385974)
- More for NORTHERN TOUCH LIMITED (03385974)
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) |
---|---|---|---|
26 Sep 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Jun 2018 | AA01 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 | |
26 Jun 2018 | AA01 | Current accounting period shortened from 29 September 2018 to 28 September 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 30 September 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
15 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
05 Feb 2016 | AD01 | Registered office address changed from The Kings Head Hotel Market Place Richmond North Yorkshire DL10 4HS to Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL on 5 February 2016 | |
09 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
01 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
07 Jul 2014 | MISC | Sec 519 | |
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
|
|
03 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Mr Martin Gregory Michael Wicks on 12 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mr Ian Lawrence Hanson on 12 June 2010 | |
30 Jun 2010 | CH03 | Secretary's details changed for Mr Ian Lawrence Hanson on 12 June 2010 |