NORTHWICK ASSET MANAGEMENT LIMITED
Company number 09292795
- Company Overview for NORTHWICK ASSET MANAGEMENT LIMITED (09292795)
- Filing history for NORTHWICK ASSET MANAGEMENT LIMITED (09292795)
- People for NORTHWICK ASSET MANAGEMENT LIMITED (09292795)
- More for NORTHWICK ASSET MANAGEMENT LIMITED (09292795)
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) |
---|---|---|---|
02 Dec 2024 | AA | Micro company accounts made up to 30 November 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
12 May 2024 | AD01 | Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA to Cornerstone House Midland Way Thornbury Bristol BS35 2BS on 12 May 2024 | |
08 Dec 2023 | AA | Accounts for a dormant company made up to 30 November 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
15 Apr 2018 | PSC01 | Notification of David Howard Gregory North as a person with significant control on 31 March 2018 | |
15 Apr 2018 | AP01 | Appointment of David Howard Gregory North as a director on 31 March 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
29 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
22 Jun 2015 | AD01 | Registered office address changed from C/O Blenheim Elm House, 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 22 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD United Kingdom to C/O Blenheim Elm House, 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 2 June 2015 |