- Company Overview for NORTHMINSTER LIMITED (07612326)
- Filing history for NORTHMINSTER LIMITED (07612326)
- People for NORTHMINSTER LIMITED (07612326)
- More for NORTHMINSTER LIMITED (07612326)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
09 Feb 2023 | AA01 | Current accounting period extended from 30 September 2022 to 31 March 2023 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
20 Oct 2021 | CH01 | Director's details changed for Mr George Joseph Burgess on 19 October 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
07 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
21 Mar 2019 | PSC05 | Change of details for Northminster Holdings Limited as a person with significant control on 12 March 2019 | |
21 Mar 2019 | PSC07 | Cessation of George Joseph Burgess as a person with significant control on 12 March 2019 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Christopher Martin Burgess as a director on 8 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Jul 2017 | PSC05 | Change of details for Northminster Holdings Limited as a person with significant control on 6 April 2016 | |
11 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
27 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|