NORTH ASSOCIATES (CUMBRIA) LIMITED
Company number 07493435
- Company Overview for NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435)
- Filing history for NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435)
- People for NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435)
- Charges for NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435)
- More for NORTH ASSOCIATES (CUMBRIA) LIMITED (07493435)
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) |
---|---|---|---|
04 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
14 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Apr 2021 | PSC05 | Change of details for Tetra Tech Management Services Limited as a person with significant control on 16 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
01 Apr 2021 | PSC05 | Change of details for Wyg Management Services Limited as a person with significant control on 16 December 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
02 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Benjamin Warwick Whitworth as a director on 31 October 2019 | |
31 Oct 2019 | TM02 | Termination of appointment of Benjamin Warwick Whitworth as a secretary on 31 October 2019 | |
17 Sep 2019 | PSC05 | Change of details for Wyg Management Services Limited as a person with significant control on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ England to 3 Sovereign Square Sovereign Street Leeds LS1 4ER on 5 August 2019 | |
10 Jul 2019 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
07 Mar 2019 | AA | Full accounts made up to 31 March 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
19 Dec 2018 | TM01 | Termination of appointment of David Andrew Ross as a director on 19 December 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of a director | |
30 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 |