- Company Overview for NORTH ROAD 2025 LTD (15138147)
- Filing history for NORTH ROAD 2025 LTD (15138147)
- People for NORTH ROAD 2025 LTD (15138147)
- More for NORTH ROAD 2025 LTD (15138147)
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
|
|
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
|
|
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
Statement of capital on 2023-09-14
|