Advanced company searchLink opens in new window

NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED

Company number 01255544

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)
22 Jan 2024 CH01 Director's details changed for Dr Sigrid Kramer on 22 January 2024
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
09 Jun 2022 TM01 Termination of appointment of Wayne Mark Wallace as a director on 8 June 2022
13 May 2022 TM01 Termination of appointment of Richard William Jemmett as a director on 9 May 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Feb 2021 AP01 Appointment of Mr Wayne Mark Wallace as a director on 16 December 2020
13 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Oct 2019 AD01 Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Dr Sigrid Kramer on 7 October 2019
07 Oct 2019 CH04 Secretary's details changed for Mortimer Secretaries Limited on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mr Craig John Allen on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mr Richard William Jemmett on 7 October 2019
05 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Oct 2018 AP01 Appointment of Mr Craig John Allen as a director on 19 October 2018
06 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
26 Jan 2018 TM01 Termination of appointment of Mark Fay as a director on 19 January 2017
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates