Advanced company searchLink opens in new window

73 NORTHCHURCH ROAD MANAGEMENT LIMITED

Company number 05125681

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)
21 Feb 2019 PSC01 Notification of Nigel Richard Tomkins as a person with significant control on 21 February 2019
21 Feb 2019 AD01 Registered office address changed from 14 Rose Walk St Albans Hertfordshire AL4 9AF to Flat 7 Palm Court Queen Elizabeths Walk London N16 5XA on 21 February 2019
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
13 Jan 2017 AA Total exemption full accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
22 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
04 Jun 2015 AP01 Appointment of Mrs Robab Azami-Hashemi as a director on 26 March 2015
04 Jun 2015 AP01 Appointment of Mr Kamran Hashemi as a director on 26 March 2015
04 Jun 2015 TM01 Termination of appointment of Sally Elizabeth Leonard as a director on 26 March 2015
04 Jun 2015 TM01 Termination of appointment of Thomas Charles Leonard as a director on 26 March 2015
17 Mar 2015 AAMD Amended total exemption full accounts made up to 31 May 2014
15 Dec 2014 AA Total exemption full accounts made up to 31 May 2014
16 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4
25 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
11 Apr 2013 AA Total exemption full accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
07 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
13 May 2011 AP01 Appointment of Mr Thomas Charles Leonard as a director
12 May 2011 TM01 Termination of appointment of Frances Leonard as a director