Advanced company searchLink opens in new window

NOSTERFIELD MANAGEMENT COMPANY LIMITED

Company number 12841106

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)
28 May 2024 AA Micro company accounts made up to 31 August 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
02 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2023 MA Memorandum and Articles of Association
26 Jul 2023 CC04 Statement of company's objects
09 May 2023 AA Micro company accounts made up to 31 August 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
02 May 2022 AP01 Appointment of Mrs Helen Alice Baker as a director on 2 May 2022
10 Feb 2022 TM01 Termination of appointment of Charles Peacock as a director on 1 February 2022
11 Nov 2021 AP01 Appointment of Mr Charles Peacock as a director on 11 November 2021
04 Nov 2021 AP01 Appointment of Mr Stuart James Chadwick as a director on 29 October 2021
19 Oct 2021 AD01 Registered office address changed from Anvile Cottage Anvil Cottage 2 Henge Close, Nosterfield Bedale North Yorkshire DL8 2RU England to Anvil Cottage 2 Henge Close Nosterfield Bedale North Yorkshire DL8 2RU on 19 October 2021
19 Oct 2021 PSC08 Notification of a person with significant control statement
19 Oct 2021 AD01 Registered office address changed from C/O Yorvik Homes Ltd Audax Close York YO30 4RB England to Anvile Cottage Anvil Cottage 2 Henge Close, Nosterfield Bedale North Yorkshire DL8 2RU on 19 October 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
18 Oct 2021 PSC07 Cessation of Yorvik Homes Ltd as a person with significant control on 18 October 2021
12 Oct 2021 TM01 Termination of appointment of Matthew James Gath as a director on 12 October 2021
03 Oct 2021 AP01 Appointment of Mr Eric Roberts as a director on 28 September 2021
29 Sep 2021 AP01 Appointment of Mr David Christopher Greenwood as a director on 28 September 2021
29 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
28 Sep 2021 AP01 Appointment of Mr Michael Ashton as a director on 27 September 2021
23 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
03 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
27 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-27
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted