Advanced company searchLink opens in new window

NORTH NORTHAMPTONSHIRE DEVELOPMENT COMPANY LIMITED

Company number 04285198

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)
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 May 2017 TM01 Termination of appointment of Janet Lesley Smith as a director on 31 March 2017
25 May 2017 TM01 Termination of appointment of David James Scott as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Alyson Allfree as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Ronald Eric Whittaker as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Patrick Jeremy Walker as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Richard Lewis as a director on 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
04 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
13 Jan 2016 CH03 Secretary's details changed for Mr Douglas Simon Iles on 6 January 2016
02 Nov 2015 AR01 Annual return made up to 31 October 2015 no member list
08 Oct 2015 AD01 Registered office address changed from The Gotch Suite, Chesham House 53-59 Lower Street Kettering Northamptonshire NN16 8BH England to The Gotch Suite Chesham House 53-59 Lower Street Kettering Northamptonshire NN16 8BH on 8 October 2015
05 Oct 2015 AP01 Appointment of Mrs Janet Lesley Smith as a director on 26 September 2015
05 Oct 2015 TM01 Termination of appointment of Ian Jelley as a director on 7 July 2015
05 Oct 2015 AD01 Registered office address changed from Drovers Hall 40 London Road Kettering Northants NN15 7QA to The Gotch Suite, Chesham House 53-59 Lower Street Kettering Northamptonshire NN16 8BH on 5 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2014 AR01 Annual return made up to 31 October 2014 no member list
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 TM01 Termination of appointment of Eloise Lucille as a director
09 Jul 2014 AP01 Appointment of Mr Richard Lewis as a director
06 Mar 2014 TM01 Termination of appointment of David Brady as a director
04 Nov 2013 AR01 Annual return made up to 31 October 2013 no member list
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013