NORTHUMBERLAND COURT RESIDENTS (CLIFTONVILLE) LIMITED

00692320
UNIT 50 CHILDERDITCH INDUSTRIAL PARK CHILDERDITCH HALL DRIVE BRENTWOOD ESSEX CM13 3HD

Documents

Documents
Date Category Description Pages
12 Jul 2024 officers Appointment of director (Mrs Leanne Carolyn Spencer) 2 Buy now
29 Mar 2024 accounts Annual Accounts 5 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2024 officers Appointment of secretary (Managed Partnerships Ltd) 2 Buy now
09 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 accounts Annual Accounts 6 Buy now
11 Apr 2022 officers Appointment of director (Nathan Andrew Coldwell) 2 Buy now
01 Apr 2022 officers Appointment of director (Ruth Smyth) 2 Buy now
25 Feb 2022 officers Termination of appointment of director (Albert John Berritt) 1 Buy now
03 Jan 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 6 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 6 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 6 Buy now
18 Oct 2019 officers Termination of appointment of director (Phillip Porter) 1 Buy now
06 Jun 2019 officers Termination of appointment of secretary (Broadstairs Company Secretaries Limited) 1 Buy now
06 Jun 2019 officers Appointment of director (Mr Charles George Gould) 2 Buy now
08 May 2019 officers Appointment of director (Mr Phillip Porter) 2 Buy now
08 May 2019 officers Appointment of director (Mr Albert John Berritt) 2 Buy now
07 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2019 officers Termination of appointment of director (Grace Neal) 1 Buy now
07 May 2019 officers Termination of appointment of director (James Anthony Dobbe) 1 Buy now
11 Mar 2019 accounts Annual Accounts 6 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Aug 2018 officers Appointment of corporate secretary (Broadstairs Company Secretaries Limited) 2 Buy now
08 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2018 officers Appointment of director (Miss Grace Neal) 2 Buy now
04 Jul 2018 officers Termination of appointment of director (Annette Parish) 1 Buy now
04 Jul 2018 officers Termination of appointment of director (Roy Leslie Lambert) 1 Buy now
04 Jul 2018 officers Termination of appointment of director (Philip Porter) 1 Buy now
04 Jul 2018 officers Termination of appointment of secretary (Phillip Porter) 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2018 accounts Annual Accounts 6 Buy now
27 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2017 officers Termination of appointment of director (Linda Joyce Jones) 1 Buy now
23 Aug 2017 officers Appointment of director (Mr Roy Leslie Lambert) 2 Buy now
23 Jun 2017 officers Appointment of director (Mr James Anthony Dobbe) 2 Buy now
30 May 2017 officers Appointment of director (Mr Philip Porter) 2 Buy now
30 May 2017 officers Appointment of director (Mrs Annette Parish) 2 Buy now
27 Mar 2017 accounts Annual Accounts 6 Buy now
17 Feb 2017 officers Termination of appointment of director (Philip Porter) 1 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 officers Appointment of director (Mrs Linda Joyce Jones) 2 Buy now
19 Jul 2016 officers Appointment of secretary (Mr Phillip Porter) 2 Buy now
19 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2016 officers Appointment of director (Mr Philip Porter) 2 Buy now
05 Jul 2016 officers Appointment of director (Mr Philip Porter) 2 Buy now
01 Jul 2016 officers Termination of appointment of director (Phillip Porter) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Annette Parish) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Steven Day) 1 Buy now
30 Mar 2016 officers Appointment of director (Mr Steven Day) 2 Buy now
16 Mar 2016 officers Termination of appointment of director (Alison Mary Bakri) 1 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2016 annual-return Annual Return 8 Buy now
03 Dec 2015 officers Appointment of director (Mr Phillip Porter) 2 Buy now
30 Nov 2015 officers Termination of appointment of director (Julian Matthew Smith) 1 Buy now
25 Nov 2015 officers Termination of appointment of director (Debbie Kershaw) 1 Buy now
25 Nov 2015 officers Termination of appointment of director (Maryanne Carolyn Forde) 1 Buy now
30 Jun 2015 officers Appointment of director (Mrs Debbie Kershaw) 2 Buy now
30 Jun 2015 officers Appointment of director (Mrs Maryanne Carolyn Forde) 2 Buy now
16 Mar 2015 officers Appointment of director (Ms Alison Mary Bakri) 2 Buy now
12 Mar 2015 officers Appointment of director (Mr Julian Matthew Smith) 2 Buy now
12 Mar 2015 officers Termination of appointment of director (Zoe Clarke Smith) 1 Buy now
06 Mar 2015 accounts Annual Accounts 6 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2015 annual-return Annual Return 8 Buy now
24 Jun 2014 officers Termination of appointment of director (Pauline Hayfield) 1 Buy now
07 May 2014 officers Termination of appointment of director (Maryanne Forde) 1 Buy now
03 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
13 Feb 2014 officers Termination of appointment of director (Reginald Parish) 1 Buy now
10 Feb 2014 officers Appointment of director (Ms Pauline Marie Hayfield) 2 Buy now
10 Feb 2014 officers Termination of appointment of director (Julian Smith) 1 Buy now
05 Feb 2014 annual-return Annual Return 9 Buy now
09 Dec 2013 officers Termination of appointment of secretary (Julie Erridge) 1 Buy now
15 Oct 2013 officers Appointment of director (Mrs Maryanne Carolyn Forde) 2 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
19 Mar 2013 officers Appointment of director (Mr Julian Smith) 2 Buy now
26 Feb 2013 annual-return Annual Return 7 Buy now
16 Oct 2012 accounts Annual Accounts 6 Buy now
09 Oct 2012 officers Appointment of director (Mrs Zoe Clarke Smith) 2 Buy now
09 Oct 2012 officers Termination of appointment of director (Alfred Berritt) 1 Buy now
05 Mar 2012 accounts Annual Accounts 13 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 officers Appointment of secretary (Ms Julie Erridge) 2 Buy now
21 Dec 2011 officers Appointment of director (Mr Alfred Berritt) 2 Buy now
21 Dec 2011 officers Termination of appointment of director (Roy Lambert) 1 Buy now
21 Dec 2011 officers Termination of appointment of director (Hazel Drummond) 1 Buy now
21 Dec 2011 officers Termination of appointment of director (Steven Day) 1 Buy now
21 Dec 2011 officers Termination of appointment of secretary (Pauline Hayfield) 1 Buy now
19 Apr 2011 accounts Change Account Reference Date Company Current Shortened 2 Buy now
03 Mar 2011 officers Appointment of director (Steven Day) 4 Buy now
03 Mar 2011 officers Appointment of director (Hazel Drummond) 5 Buy now