Advanced company searchLink opens in new window

NETHERMOOR MANAGEMENT COMPANY LIMITED

Company number 12486132

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 25 February 2024 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
30 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
05 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Oct 2022 AD01 Registered office address changed from Unit a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT England to 3 Nethermoor View Guiseley Leeds LS20 8FB on 19 October 2022
02 Sep 2022 TM02 Termination of appointment of Ground Solutions Uk Limited as a secretary on 31 August 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
17 Feb 2022 AD01 Registered office address changed from Unit a5 Optimum Business Park Aston Drive Newhall Swadlincote DE11 0PD England to Unit a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT on 17 February 2022
24 Nov 2021 AD01 Registered office address changed from 2 Nethermoor View Guiseley LS20 8FB United Kingdom to Unit a5 Optimum Business Park Aston Drive Newhall Swadlincote DE11 0PD on 24 November 2021
24 Nov 2021 AP04 Appointment of Ground Solutions Uk Limited as a secretary on 23 November 2021
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
06 Oct 2021 CH01 Director's details changed for Matthew Roert Such on 6 October 2021
06 Oct 2021 PSC08 Notification of a person with significant control statement
06 Oct 2021 AD01 Registered office address changed from 2 2 Nethermoor View Guiseley West Yorkshire LS20 8FB United Kingdom to 2 Nethermoor View Guiseley LS20 8FB on 6 October 2021
22 Sep 2021 AP01 Appointment of Robert Anthony Peters as a director on 6 July 2021
21 Sep 2021 PSC07 Cessation of Thomas Zachariah Cribb as a person with significant control on 7 September 2021
21 Sep 2021 AD01 Registered office address changed from 68 Albion Road Bradford West Yorkshire BD10 9QL United Kingdom to 2 2 Nethermoor View Guiseley West Yorkshire LS20 8FB on 21 September 2021
15 Sep 2021 AP01 Appointment of Nicholas Edward Gaughran as a director on 6 July 2021
12 Sep 2021 TM01 Termination of appointment of Thomas Zachariah Cribb as a director on 7 September 2021
06 Sep 2021 AP01 Appointment of Matthew Roert Such as a director on 31 July 2021
04 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
26 Feb 2020 NEWINC Incorporation