- Company Overview for NORTHBROOK PARK ESTATE LIMITED (13179489)
- Filing history for NORTHBROOK PARK ESTATE LIMITED (13179489)
- People for NORTHBROOK PARK ESTATE LIMITED (13179489)
- More for NORTHBROOK PARK ESTATE LIMITED (13179489)
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) |
---|---|---|---|
06 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
06 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
06 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
06 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
14 Nov 2024 | AP01 | Appointment of Mr David Francis Robbins as a director on 14 November 2024 | |
14 Nov 2024 | PSC05 | Change of details for Nicolas James Limited as a person with significant control on 14 November 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
08 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
08 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
08 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
08 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Jul 2023 | AD01 | Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 10 July 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
08 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
04 Aug 2021 | PSC05 | Change of details for Nicolas James Limited as a person with significant control on 21 July 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from Harbour House 60 Purewell Christchurch Dorset BH23 1ES United Kingdom to The Lathe Northbrook Farnham GU10 5EU on 4 August 2021 | |
26 May 2021 | AA01 | Current accounting period shortened from 28 February 2022 to 31 December 2021 | |
26 May 2021 | PSC05 | Change of details for Harbour Hotels Holdings Limited as a person with significant control on 7 May 2021 | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-04
|