- Company Overview for NORTHBURY 2 LIMITED (11907931)
- Filing history for NORTHBURY 2 LIMITED (11907931)
- People for NORTHBURY 2 LIMITED (11907931)
- Charges for NORTHBURY 2 LIMITED (11907931)
- More for NORTHBURY 2 LIMITED (11907931)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
31 Mar 2022 | PSC01 | Notification of James Hennigan as a person with significant control on 1 April 2020 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
26 May 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
01 Oct 2019 | AP04 | Appointment of Devonshire Green Ltd as a secretary on 25 September 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Marcussen Consulting Llp Bath Brewery Toll Bridge Road Bath BA1 7DE England to Kemp House 160 City Road London EC1V 2NX on 26 September 2019 | |
10 Jun 2019 | MR01 | Registration of charge 119079310001, created on 10 June 2019 | |
27 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-27
|