NOOKLANDS COURT MANAGEMENT LIMITED

05210899
29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE UNITED KINGDOM FY8 1SB

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2024 accounts Annual Accounts 6 Buy now
29 Aug 2023 accounts Annual Accounts 6 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2023 officers Change of particulars for director (Simon Charles Mitchell) 2 Buy now
21 Aug 2023 officers Change of particulars for director (Mr Brian Charles Pound) 2 Buy now
27 Sep 2022 accounts Annual Accounts 6 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2021 accounts Annual Accounts 6 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jun 2020 accounts Annual Accounts 6 Buy now
09 Mar 2020 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 1 Buy now
22 Jan 2020 officers Termination of appointment of director (Mark Christopher Jackson) 1 Buy now
09 Oct 2019 accounts Annual Accounts 6 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 6 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2017 accounts Annual Accounts 6 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jul 2016 accounts Annual Accounts 6 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
22 Apr 2015 accounts Annual Accounts 6 Buy now
26 Mar 2015 officers Change of particulars for director (Simon Charles Mitchell) 2 Buy now
26 Mar 2015 officers Change of particulars for director (Mr Brian Charles Pound) 2 Buy now
26 Mar 2015 officers Change of particulars for director (Mr Mark Christopher Jackson) 2 Buy now
10 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Aug 2014 annual-return Annual Return 7 Buy now
21 Jan 2014 accounts Annual Accounts 6 Buy now
20 Aug 2013 annual-return Annual Return 7 Buy now
22 Mar 2013 accounts Annual Accounts 6 Buy now
22 Aug 2012 annual-return Annual Return 7 Buy now
22 Aug 2012 officers Appointment of director (Mr Mark Christopher Jackson) 3 Buy now
15 Jun 2012 officers Appointment of director (Mr Brian Charles Pound) 3 Buy now
09 May 2012 accounts Annual Accounts 5 Buy now
02 Sep 2011 annual-return Annual Return 5 Buy now
23 Nov 2010 accounts Annual Accounts 5 Buy now
02 Sep 2010 officers Termination of appointment of director (Jonathan Bentham) 2 Buy now
26 Aug 2010 annual-return Annual Return 6 Buy now
25 Aug 2010 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
25 Aug 2010 officers Termination of appointment of director (Jonathan Bentham) 1 Buy now
19 Aug 2010 officers Appointment of director (Simon Charles Mitchell) 3 Buy now
12 Dec 2009 accounts Annual Accounts 6 Buy now
28 Aug 2009 annual-return Return made up to 20/08/09; full list of members 6 Buy now
27 Nov 2008 accounts Annual Accounts 4 Buy now
24 Sep 2008 annual-return Return made up to 20/08/08; full list of members 4 Buy now
06 Feb 2008 accounts Annual Accounts 5 Buy now
07 Sep 2007 annual-return Return made up to 20/08/07; no change of members 6 Buy now
13 Jul 2007 accounts Annual Accounts 5 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
15 Sep 2006 annual-return Return made up to 20/08/06; full list of members 10 Buy now
15 Sep 2006 capital Ad 01/08/06--------- £ si 8@1=8 £ ic 1/9 4 Buy now
21 Mar 2006 accounts Annual Accounts 1 Buy now
07 Mar 2006 annual-return Return made up to 20/08/05; full list of members; amend 5 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: 25 devonshire road fulwood preston lancashire PR2 8BU 1 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
05 Jan 2006 officers New secretary appointed 2 Buy now
23 Sep 2005 annual-return Return made up to 20/08/05; full list of members 6 Buy now
15 Oct 2004 officers Secretary resigned 1 Buy now
15 Oct 2004 officers Director resigned 1 Buy now
15 Oct 2004 officers New director appointed 2 Buy now
15 Oct 2004 officers New secretary appointed 2 Buy now
15 Oct 2004 address Registered office changed on 15/10/04 from: 31 corsham street london N1 6DR 1 Buy now
20 Aug 2004 incorporation Incorporation Company 19 Buy now