Advanced company searchLink opens in new window

NORTHUMBERLAND COURT RESIDENTS (CLIFTONVILLE) LIMITED

Company number 00692320

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
06 Mar 2024 AD01 Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Brentwood Essex CM14 9WG England to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024
09 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with updates
09 Feb 2024 AP03 Appointment of Managed Partnerships Ltd as a secretary on 1 February 2024
09 Feb 2024 AD01 Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Brentwood Essex CM14 9WG England to PO Box Pobox13521 C/O Managed Partnerships Brentwood Essex CM14 9WG on 9 February 2024
08 Feb 2024 AD01 Registered office address changed from The Foyer (Office) Northumberland Court Northumberland Avenue Margate CT9 3BS England to PO Box Pobox13521 C/O Managed Partnerships Brentwood Essex CM14 9WG on 8 February 2024
15 Mar 2023 CS01 Confirmation statement made on 3 January 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
11 Apr 2022 AP01 Appointment of Nathan Andrew Coldwell as a director on 17 March 2022
01 Apr 2022 AP01 Appointment of Ruth Smyth as a director on 17 March 2022
25 Feb 2022 TM01 Termination of appointment of Albert John Berritt as a director on 25 February 2022
03 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
08 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
18 Oct 2019 TM01 Termination of appointment of Phillip Porter as a director on 11 October 2019
06 Jun 2019 TM02 Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on 6 June 2019
06 Jun 2019 AP01 Appointment of Mr Charles George Gould as a director on 2 June 2019
08 May 2019 AP01 Appointment of Mr Phillip Porter as a director on 5 May 2019
08 May 2019 AP01 Appointment of Mr Albert John Berritt as a director on 5 May 2019
07 May 2019 AD01 Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ England to The Foyer (Office) Northumberland Court Northumberland Avenue Margate CT9 3BS on 7 May 2019
07 May 2019 TM01 Termination of appointment of Grace Neal as a director on 5 May 2019
07 May 2019 TM01 Termination of appointment of James Anthony Dobbe as a director on 5 May 2019