Advanced company searchLink opens in new window

NEEDHAM HALL LIMITED

Company number 02064313

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)
08 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
07 Nov 2023 AP01 Appointment of Ms Irene Louise Kirkman as a director on 28 October 2023
07 Nov 2023 TM01 Termination of appointment of Helen Rita Wiseman as a director on 28 October 2023
13 Oct 2023 AA Accounts for a dormant company made up to 28 January 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
05 Aug 2022 AA Accounts for a dormant company made up to 22 January 2022
06 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
03 Nov 2021 AA Accounts for a dormant company made up to 23 January 2021
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 25 January 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
15 Oct 2019 AA Accounts for a small company made up to 27 January 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Nov 2018 AP01 Appointment of Mrs Heather Adele Richardson as a director on 19 November 2018
29 Nov 2018 AP01 Appointment of Mr Vivian Stanley Woodell as a director on 19 November 2018
29 Nov 2018 AP01 Appointment of Mrs Helen Rita Wiseman as a director on 19 November 2018
29 Nov 2018 TM01 Termination of appointment of Peter Mark Dubois as a director on 19 November 2018
25 Oct 2018 AA Accounts for a small company made up to 27 January 2018
11 Jul 2018 AA01 Previous accounting period extended from 20 October 2017 to 27 January 2018
05 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Jul 2017 AA Full accounts made up to 20 October 2016
05 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
08 Dec 2016 AA01 Previous accounting period extended from 30 June 2016 to 20 October 2016
01 Nov 2016 AD01 Registered office address changed from 4 High Street Middleton Cheney Banbury Oxfordshire OX17 2PB to Co-Operative House Warwick Technology Park, Gallows Hill Warwick CV34 6DA on 1 November 2016
31 Oct 2016 AP03 Appointment of Mr Edward Geoffrey Parker as a secretary on 20 October 2016