NORTHARD LTD

04476868
74 COLEMAN STREET LONDON UNITED KINGDOM EC2R5BN

Documents

Documents
Date Category Description Pages
11 Jul 2024 officers Appointment of secretary (Mr William Kauffman) 2 Buy now
11 Jul 2024 officers Termination of appointment of secretary (Mornington Secretaires Limited) 1 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 accounts Annual Accounts 9 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 9 Buy now
25 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2022 mortgage Registration of a charge 10 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 9 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 2 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2022 mortgage Statement of satisfaction of a charge 2 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 9 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 May 2020 officers Termination of appointment of director (Phillip Andrew Bouette) 1 Buy now
13 May 2020 officers Termination of appointment of director (Gary Anthony Burns) 1 Buy now
12 May 2020 officers Appointment of director (Mr Howard Bernard Kauffman) 2 Buy now
29 Apr 2020 accounts Annual Accounts 8 Buy now
20 Sep 2019 officers Change of particulars for director (Mr Gary Anthony Burns) 2 Buy now
20 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2019 resolution Resolution 20 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Jul 2019 officers Change of particulars for corporate secretary (Mornington Secretaries Limited) 1 Buy now
29 Apr 2019 accounts Annual Accounts 8 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 9 Buy now
04 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2017 mortgage Registration of a charge 9 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
14 Jul 2016 annual-return Annual Return 6 Buy now
27 Apr 2016 accounts Annual Accounts 7 Buy now
08 Jul 2015 annual-return Annual Return 6 Buy now
14 Apr 2015 accounts Annual Accounts 6 Buy now
12 Mar 2015 mortgage Registration of a charge 9 Buy now
28 Nov 2014 officers Change of particulars for director (Mr Gary Anthony Burns) 2 Buy now
15 Aug 2014 annual-return Annual Return 6 Buy now
23 Apr 2014 accounts Annual Accounts 4 Buy now
12 Jul 2013 annual-return Annual Return 6 Buy now
18 Feb 2013 accounts Annual Accounts 3 Buy now
13 Jul 2012 annual-return Annual Return 6 Buy now
03 Jul 2012 officers Change of particulars for director (Mr Gary Anthony Burns) 2 Buy now
15 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jan 2012 accounts Annual Accounts 3 Buy now
14 Aug 2011 officers Change of particulars for director (Mr Gary Anthony Burns) 2 Buy now
11 Jul 2011 annual-return Annual Return 6 Buy now
05 Apr 2011 accounts Annual Accounts 3 Buy now
15 Feb 2011 officers Change of particulars for director (Phillip Andrew Bouette) 2 Buy now
21 Nov 2010 officers Change of particulars for director (Phillip Andrew Bouette) 2 Buy now
12 Jul 2010 annual-return Annual Return 6 Buy now
29 Apr 2010 accounts Annual Accounts 4 Buy now
22 Mar 2010 officers Change of particulars for director (Phillip Andrew Bouette) 1 Buy now
24 Aug 2009 annual-return Return made up to 03/07/09; full list of members 4 Buy now
17 Mar 2009 accounts Annual Accounts 3 Buy now
07 Jul 2008 annual-return Return made up to 03/07/08; full list of members 4 Buy now
14 Mar 2008 accounts Annual Accounts 3 Buy now
04 Jul 2007 annual-return Return made up to 03/07/07; full list of members 3 Buy now
04 Apr 2007 accounts Annual Accounts 3 Buy now
23 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
27 Jul 2006 annual-return Return made up to 03/07/06; full list of members 3 Buy now
19 May 2006 accounts Annual Accounts 3 Buy now
13 Jul 2005 annual-return Return made up to 03/07/05; full list of members 3 Buy now
23 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
18 Mar 2005 accounts Annual Accounts 3 Buy now
01 Sep 2004 officers New director appointed 2 Buy now
16 Aug 2004 annual-return Return made up to 03/07/04; full list of members 9 Buy now
15 Nov 2003 mortgage Particulars of mortgage/charge 5 Buy now
01 Oct 2003 accounts Annual Accounts 3 Buy now
05 Aug 2003 annual-return Return made up to 03/07/03; full list of members 6 Buy now
09 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2002 officers New director appointed 2 Buy now
17 Jul 2002 officers New secretary appointed 2 Buy now
11 Jul 2002 officers Secretary resigned 1 Buy now
11 Jul 2002 address Registered office changed on 11/07/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
11 Jul 2002 officers Director resigned 1 Buy now
03 Jul 2002 incorporation Incorporation Company 9 Buy now