Advanced company searchLink opens in new window

NORTHERN ANTIQUE DEALERS FAIR LIMITED

Company number 03869092

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)
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
02 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
17 Jul 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
07 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
03 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
31 Oct 2017 PSC01 Notification of Paul John Gibson as a person with significant control on 6 December 2016
31 Oct 2017 PSC07 Cessation of Harrogate Antique & Fine Art Fair Limited (The) as a person with significant control on 6 December 2016
23 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
19 Dec 2016 TM01 Termination of appointment of Louise Michele Walker as a director on 6 December 2016
19 Dec 2016 TM01 Termination of appointment of James David Walker as a director on 6 December 2016
19 Dec 2016 TM02 Termination of appointment of Louise Michele Walker as a secretary on 6 December 2016
16 Dec 2016 AP01 Appointment of Mr Paul John Gibson as a director on 6 December 2016
16 Dec 2016 AD01 Registered office address changed from Ash House Cook Way, Bindon Road Taunton TA2 6BJ England to Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 16 December 2016
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates