NORTH LAINE FINANCIAL MANAGEMENT LTD
Company number 05072423
- Company Overview for NORTH LAINE FINANCIAL MANAGEMENT LTD (05072423)
- Filing history for NORTH LAINE FINANCIAL MANAGEMENT LTD (05072423)
- People for NORTH LAINE FINANCIAL MANAGEMENT LTD (05072423)
- Charges for NORTH LAINE FINANCIAL MANAGEMENT LTD (05072423)
- More for NORTH LAINE FINANCIAL MANAGEMENT LTD (05072423)
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) |
---|---|---|---|
05 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jun 2024 | MR04 | Satisfaction of charge 050724230001 in full | |
25 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Steve Brian Mackie on 12 March 2022 | |
19 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
30 Jan 2022 | CH03 | Secretary's details changed for Mr Steve Brian Mackie on 30 January 2022 | |
30 Jan 2022 | AP01 | Appointment of Mr Sam Jermy as a director on 30 January 2022 | |
30 Jan 2022 | AD01 | Registered office address changed from West Wing 47 Old Steine Brighton East Sussex BN1 1NW to Unit 1, Pondtail Farm Coolham Road West Grinstead Horsham West Sussex RH13 8LN on 30 January 2022 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
28 May 2021 | MA | Memorandum and Articles of Association | |
13 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 March 2017 | |
07 May 2021 | MR01 | Registration of charge 050724230001, created on 30 April 2021 | |
04 May 2021 | PSC07 | Cessation of Nicholas Conrad Gorton as a person with significant control on 30 April 2021 | |
30 Apr 2021 | PSC02 | Notification of Mackie Financial Holdings Limited as a person with significant control on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Nicholas Conrad Gorton as a director on 30 April 2021 | |
04 Apr 2021 | CH01 | Director's details changed for Mr Steve Brian Mackie on 4 April 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates |