Advanced company searchLink opens in new window

NINECOURT LIMITED

Company number 04461761

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 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
14 Oct 2022 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Ground Floor Offices, Sail Loft C/O Lawson & Partners Battlesbridge Harbour Battlesbridge Essex SS11 8TR on 14 October 2022
05 Aug 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Dec 2021 TM01 Termination of appointment of David Ross Andrews as a director on 20 December 2021
21 Dec 2021 AP01 Appointment of Mr Douglas James Lawson as a director on 20 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Christopher William Mcvitty on 20 December 2021
21 Dec 2021 AP01 Appointment of Mr Christopher William Mcvitty as a director on 20 December 2021
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
13 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
22 Nov 2018 TM01 Termination of appointment of Keith Denis Lewis Beresford as a director on 18 September 2018
22 Nov 2018 PSC02 Notification of Fiveteam Limited as a person with significant control on 6 April 2016
22 Nov 2018 PSC07 Cessation of Keith Denis Lewis Beresford as a person with significant control on 6 April 2016
12 Sep 2018 AA Accounts for a small company made up to 30 September 2017
13 Aug 2018 AP01 Appointment of Mr David Ross Andrews as a director on 13 August 2018
15 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
19 Dec 2017 TM02 Termination of appointment of John Charles Harold Bartlett as a secretary on 13 October 2017
19 Dec 2017 TM01 Termination of appointment of John Charles Harold Bartlett as a director on 13 October 2017
27 Nov 2017 AD01 Registered office address changed from Greenhayes Tilford Road Farnham Surrey GU9 8HX to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 27 November 2017
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 13,500,000