Advanced company searchLink opens in new window

14 NORTHLANDS ROAD SOUTHAMPTON LIMITED

Company number 03828329

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)
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
12 May 2023 TM01 Termination of appointment of Jillian Griffiths as a director on 12 May 2023
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 December 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
19 Aug 2019 TM01 Termination of appointment of Tony Zollo as a director on 19 August 2019
30 Jul 2019 AA Micro company accounts made up to 31 December 2018
29 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 December 2017
23 Feb 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
07 Nov 2017 AP01 Appointment of Ms Winifred Hatch as a director on 7 November 2017
22 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
08 Jun 2017 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ on 8 June 2017
07 Jun 2017 CH01 Director's details changed for Tony Zollo on 7 June 2017
07 Jun 2017 CH01 Director's details changed for Raymond William Haynes on 7 June 2017
07 Jun 2017 CH01 Director's details changed for Jillian Griffiths on 7 June 2017
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
20 Jul 2016 AA Total exemption full accounts made up to 30 June 2016
21 Dec 2015 AD01 Registered office address changed from F and S Property Management 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 December 2015
10 Nov 2015 AA Total exemption full accounts made up to 30 June 2015