NETHERMOOR MANAGEMENT COMPANY LIMITED
Company number 12486132
- Company Overview for NETHERMOOR MANAGEMENT COMPANY LIMITED (12486132)
- Filing history for NETHERMOOR MANAGEMENT COMPANY LIMITED (12486132)
- People for NETHERMOOR MANAGEMENT COMPANY LIMITED (12486132)
- More for NETHERMOOR MANAGEMENT COMPANY LIMITED (12486132)
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 |