Advanced company searchLink opens in new window

NATEBY COURT MAINTENANCE COMPANY (BLACKPOOL) LTD

Company number 01065395

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)
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
05 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Apr 2023 CH04 Secretary's details changed for Generations Property Management on 26 April 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
29 Jan 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
16 May 2022 PSC08 Notification of a person with significant control statement
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
09 May 2022 PSC07 Cessation of David Gilchrist as a person with significant control on 1 May 2022
21 Sep 2021 AD01 Registered office address changed from C/O Mr K Mcgill 58 Kelvin Road Thornton Cleveleys Lancashire FY5 3AF England to First Floor 195 - 199 Ansdell Road Blackpool FY1 6PE on 21 September 2021
21 Sep 2021 AP04 Appointment of Generations Property Management as a secretary on 1 September 2021
12 May 2021 CH01 Director's details changed
11 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
11 May 2021 AD01 Registered office address changed from 7 Nateby Court Clifton Drive Blackpool FY4 1SW England to C/O Mr K Mcgill 58 Kelvin Road Thornton Cleveleys Lancashire FY5 3AF on 11 May 2021
22 Apr 2021 TM01 Termination of appointment of Tracy Marie Blackham as a director on 20 April 2021
01 Apr 2021 AP01 Appointment of Ms Tracy Marie Blackham as a director on 1 April 2021
01 Apr 2021 TM02 Termination of appointment of Maureen Housley as a secretary on 1 April 2021
01 Apr 2021 PSC07 Cessation of Kenneth Mcgill as a person with significant control on 4 March 2021
18 Mar 2021 TM01 Termination of appointment of Ken Mcgill as a director on 4 March 2021
18 Mar 2021 PSC01 Notification of David Gilchrist as a person with significant control on 4 March 2021
04 Mar 2021 AA Micro company accounts made up to 31 January 2021
13 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 January 2020
01 Jun 2019 PSC01 Notification of Kenneth Mcgill as a person with significant control on 20 January 2018
18 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates