Advanced company searchLink opens in new window

FLATS 1-8 NORTHGATE HOUSE MANAGEMENT LIMITED

Company number 06275939

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)
22 Aug 2018 CS01 Confirmation statement made on 11 June 2018 with updates
16 Aug 2018 PSC07 Cessation of Richard William Comstive as a person with significant control on 1 June 2018
16 Aug 2018 AD01 Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH to 5 Hound Street Sherborne DT9 3AB on 16 August 2018
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
29 Jul 2013 CH01 Director's details changed for Mr Richard William Taylor Comstive on 14 June 2013
29 Jul 2013 AD01 Registered office address changed from Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ England on 29 July 2013
29 Jul 2013 CH03 Secretary's details changed for Mr Richard John Henry Edge on 14 June 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Mr Richard William Taylor Comstive on 22 June 2012
09 Jul 2012 CH03 Secretary's details changed for Mr Richard John Henry Edge on 22 June 2012
19 Jun 2012 AD01 Registered office address changed from 107 North Street Martock Somerset TA12 6EJ on 19 June 2012
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders