Advanced company searchLink opens in new window

NORTH COURT (TWICKENHAM) LTD

Company number 07808751

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)
24 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
15 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
13 Jan 2023 AD01 Registered office address changed from C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR to Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 13 January 2023
20 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
16 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
23 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
30 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
01 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Dec 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6
16 Dec 2015 AD01 Registered office address changed from C/O Trust Property Management Ltd. Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD England to C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR on 16 December 2015
16 Dec 2015 TM02 Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 June 2015
24 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Sep 2015 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to C/O Trust Property Management Ltd. Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 11 September 2015
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
11 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4