Advanced company searchLink opens in new window

NORTHLAND (CHILTERN) LTD

Company number 04497216

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)
20 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
15 Jan 2015 CH01 Director's details changed for Mike North on 25 November 2014
15 Jan 2015 CH03 Secretary's details changed for Mike North on 25 November 2014
15 Jan 2015 CH01 Director's details changed for Mike North on 25 November 2014
15 Jan 2015 CH01 Director's details changed for Balsinder North on 25 November 2014
08 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
29 May 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Sep 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
10 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Sep 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Jan 2010 AP01 Appointment of Mike North as a director
16 Jan 2010 TM02 Termination of appointment of Satnam Kanth as a secretary
16 Jan 2010 AP03 Appointment of Mike North as a secretary
15 Jan 2010 CERTNM Company name changed aljezur LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2009-11-24
15 Jan 2010 CONNOT Change of name notice
21 Oct 2009 AD01 Registered office address changed from Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR on 21 October 2009
29 Jul 2009 363a Return made up to 22/07/09; full list of members
09 May 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Jul 2008 363a Return made up to 22/07/08; full list of members