Advanced company searchLink opens in new window

NORTHERN CASE MANAGEMENT LIMITED

Company number 05375165

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)
21 Jun 2018 TM01 Termination of appointment of Oliver Stephen Harris as a director on 15 May 2018
21 Jun 2018 TM01 Termination of appointment of Paul Gerard Nelson as a director on 15 May 2018
27 Apr 2018 MR04 Satisfaction of charge 053751650004 in full
25 Apr 2018 MR01 Registration of charge 053751650005, created on 23 April 2018
06 Mar 2018 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
26 Feb 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
23 Feb 2018 AD02 Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
22 Feb 2018 MR01 Registration of charge 053751650004, created on 14 February 2018
16 Feb 2018 MR04 Satisfaction of charge 053751650003 in full
16 Feb 2018 MR04 Satisfaction of charge 053751650002 in full
16 Feb 2018 MR04 Satisfaction of charge 053751650001 in full
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
14 Feb 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 14 February 2018
13 Feb 2018 PSC05 Change of details for Active Assistance Finance Limited as a person with significant control on 12 February 2018
12 Feb 2018 TM01 Termination of appointment of Barry Monks as a director on 12 February 2018
06 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
05 Feb 2018 AP01 Appointment of Mr Kevan Peter Doyle as a director on 31 January 2018
05 Feb 2018 AP01 Appointment of Mr Barry Monks as a director on 31 January 2018
05 Feb 2018 AP01 Appointment of Mr Paul Gerard Nelson as a director on 31 January 2018
05 Feb 2018 AP01 Appointment of Mr Oliver Stephen Harris as a director on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Ejaz Mahmud Nabi as a director on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Robert John Harvey as a director on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Stephen Martin Booty as a director on 31 January 2018
05 Feb 2018 AD01 Registered office address changed from 2nd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL England to Munro House Portsmouth Road Cobham KT11 1TF on 5 February 2018
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017