Advanced company searchLink opens in new window

NORTHMINSTER HOLDINGS LIMITED

Company number 07606576

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)
18 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 13/04/2018
04 May 2018 CS01 Confirmation statement made on 15 April 2018 with updates
04 May 2018 PSC01 Notification of George Joseph Burgess as a person with significant control on 13 April 2018
04 May 2018 PSC04 Change of details for Mr Christopher Martin Burgess as a person with significant control on 13 April 2018
22 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
11 May 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 422,000
27 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 422,000
17 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 422,000
07 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
16 Apr 2013 CH01 Director's details changed for Mr George Joseph Burgess on 15 April 2013
16 Apr 2013 CH01 Director's details changed for Mr Christopher Martin Burgess on 15 April 2013
16 Jan 2013 AA Accounts for a small company made up to 30 September 2012
10 Sep 2012 AA01 Current accounting period extended from 30 April 2012 to 30 September 2012
16 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
16 Apr 2012 AD03 Register(s) moved to registered inspection location
16 Apr 2012 AD02 Register inspection address has been changed
16 Apr 2012 CH01 Director's details changed for Mr Geroge Joseph Burgess on 16 April 2012
15 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 422,000
15 Apr 2011 NEWINC Incorporation