- Company Overview for NORTHBROOK HOUSE LIMITED (04427201)
- Filing history for NORTHBROOK HOUSE LIMITED (04427201)
- People for NORTHBROOK HOUSE LIMITED (04427201)
- More for NORTHBROOK HOUSE LIMITED (04427201)
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) |
---|---|---|---|
11 Jul 2024 | AP04 | Appointment of Hive Company Secretarial Services Limited as a secretary on 1 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom to 338 London Road Portsmouth Hampshire PO2 9JY on 11 July 2024 | |
11 Jul 2024 | TM02 | Termination of appointment of Hampshire Property Management Ltd as a secretary on 30 June 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from P O Box 703 Rose Tree Cottage Upham Lane Southampton Hampshire SO50 0QY United Kingdom to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 27 February 2024 | |
05 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
06 Mar 2023 | AD01 | Registered office address changed from Hoyle House Upham Street Upham Southampton SO32 1JA to P O Box 703 Rose Tree Cottage Upham Lane Southampton Hampshire SO50 0QY on 6 March 2023 | |
16 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Sep 2022 | AP01 | Appointment of Mrs Susan Felicity Hall as a director on 27 September 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
10 May 2022 | TM01 | Termination of appointment of Michael Anthony Hall as a director on 28 February 2022 | |
24 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
09 Jun 2020 | TM01 | Termination of appointment of Jill Forrest as a director on 3 June 2020 | |
07 May 2020 | AP01 | Appointment of Mr Robin Geoffrey Symons as a director on 6 May 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
16 Mar 2020 | AP01 | Appointment of Mr Phillip Graham Owen as a director on 10 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Kathryn Owen as a director on 10 March 2020 | |
13 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
13 May 2019 | TM01 | Termination of appointment of Derica Lynn Diggens as a director on 26 April 2019 | |
16 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | AP01 | Appointment of Mr David Edward Kimber as a director on 2 January 2019 |