Advanced company searchLink opens in new window

NORTHANGER HOUSE (ALTON) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 11908662

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)
30 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
04 Apr 2022 AP01 Appointment of Mr Timothy Joseph Parker as a director on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Haley Patricia Prescott as a director on 31 March 2022
04 Apr 2022 PSC07 Cessation of Haley Patricia Prescott as a person with significant control on 31 March 2022
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
10 Feb 2021 PSC01 Notification of Judy Rose Wade as a person with significant control on 10 January 2021
10 Feb 2021 PSC01 Notification of Haley Patricia Prescott as a person with significant control on 10 January 2021
10 Feb 2021 PSC01 Notification of Louise Renae Anderson as a person with significant control on 10 January 2021
10 Feb 2021 PSC01 Notification of James Charles Buckler as a person with significant control on 10 January 2021
10 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 10 February 2021
13 Jan 2021 AP01 Appointment of Louise Renae Anderson as a director on 9 January 2021
11 Jan 2021 AP01 Appointment of James Charles Buckler as a director on 9 January 2021
11 Jan 2021 AP01 Appointment of Judy Rose Wade as a director on 9 January 2021
11 Jan 2021 AP01 Appointment of Haley Patricia Prescott as a director on 9 January 2021
11 Jan 2021 PSC08 Notification of a person with significant control statement
11 Jan 2021 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Flat C, Northanger House Loes Alley High Street Alton Hampshire GU34 1GP on 11 January 2021
11 Jan 2021 TM01 Termination of appointment of Michael Patrick Hamburger as a director on 9 January 2021
11 Jan 2021 TM01 Termination of appointment of Mark George Edward Hamburger as a director on 9 January 2021
11 Jan 2021 PSC07 Cessation of Michael Patrick Hamburger as a person with significant control on 9 January 2021
13 May 2020 AA Accounts for a dormant company made up to 31 March 2020