Advanced company searchLink opens in new window

NORTH ROAD 2025 LTD

Company number 15138147

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)
11 Feb 2025 CERTNM Company name changed cox's yard 2023 LTD\certificate issued on 11/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-10
26 Jan 2025 PSC02 Notification of Timberman's 2023 Ltd as a person with significant control on 26 January 2025
26 Jan 2025 PSC07 Cessation of Mmd Developments Ltd as a person with significant control on 26 January 2025
20 Jan 2025 TM01 Termination of appointment of David Edward Martin as a director on 18 January 2025
05 Jul 2024 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 5 July 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
23 Feb 2024 PSC02 Notification of Drurycourt Limited as a person with significant control on 23 February 2024
23 Feb 2024 AP01 Appointment of Darren John Mills as a director on 23 February 2024
23 Feb 2024 PSC05 Change of details for Mmd Developments Ltd as a person with significant control on 23 February 2024
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 100
23 Feb 2024 TM01 Termination of appointment of Michael Colin Morris as a director on 23 February 2024
23 Feb 2024 AD01 Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to 1 Royal Terrace Southend-on-Sea SS1 1EA on 23 February 2024
14 Sep 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-09-14
  • GBP 1