Advanced company searchLink opens in new window

NORTHERN ROCKHOPPER LIMITED

Company number 12613956

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)
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
26 Aug 2022 TM01 Termination of appointment of Rebecca Emma Mcnair as a director on 31 December 2021
20 May 2022 AA Total exemption full accounts made up to 30 September 2021
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
03 Feb 2022 CH01 Director's details changed for Mr Andrew Mcnair on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mrs Rebecca Emma Mcnair on 3 February 2022
03 Feb 2022 PSC04 Change of details for Mr Andrew Robert Mcnair as a person with significant control on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from 18 Suite 2 st. Thomas's Road Chorley PR7 1HR England to Suite 2 18 st. Thomas's Road Chorley PR7 1HR on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from 18 st. Thomas's Road Chorley PR7 1HR England to 18 Suite 2 st. Thomas's Road Chorley PR7 1HR on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mr Andrew Mcnair on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from Suite 2 st. Thomas's Road Chorley PR7 1HR England to 18 st. Thomas's Road Chorley PR7 1HR on 3 February 2022
11 Jan 2022 CH01 Director's details changed for Mrs Rebecca Emma Mcnair on 11 January 2022
11 Jan 2022 CH01 Director's details changed for Mr Andrew Mcnair on 11 January 2022
11 Jan 2022 PSC04 Change of details for Mr Andrew Robert Mcnair as a person with significant control on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from 3 the Shippon the Shippon Brinscall Hall Dick Lane Brinscall PR6 8QL to Suite 2 st. Thomas's Road Chorley PR7 1HR on 11 January 2022
15 Dec 2021 AA01 Previous accounting period extended from 31 May 2021 to 30 September 2021
14 Jul 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
11 Dec 2020 CH01 Director's details changed for Mr Andrew Robert Mcnair on 17 November 2020
11 Dec 2020 AD01 Registered office address changed from 1 Heapey House Heapey Road Heapey Chorley PR6 9BW United Kingdom to 3 the Shippon the Shippon Brinscall Hall Dick Lane Brinscall PR6 8QL on 11 December 2020
20 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-20
  • GBP 100