NORTHDOWN ONE MANAGEMENT COMPANY LTD

06247681
JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG

Documents

Documents
Date Category Description Pages
29 Jun 2024 accounts Annual Accounts 3 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 3 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 3 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2021 officers Change of particulars for director (Mr Christopher Sykes Daniel) 2 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 officers Termination of appointment of director (Duncan Francis Mason) 1 Buy now
18 Jun 2021 accounts Annual Accounts 3 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 3 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
18 Jul 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
29 May 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
20 May 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 8 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 accounts Annual Accounts 8 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 accounts Annual Accounts 8 Buy now
15 Feb 2012 officers Termination of appointment of secretary (Nicholas Gethin) 1 Buy now
15 Feb 2012 officers Appointment of corporate secretary (Caxtons Commercial Limited) 2 Buy now
15 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 accounts Annual Accounts 8 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2010 accounts Annual Accounts 8 Buy now
05 Jun 2009 annual-return Annual return made up to 15/05/09 3 Buy now
11 Mar 2009 accounts Annual Accounts 1 Buy now
10 Mar 2009 officers Director's change of particulars / christopher daniel / 05/08/2008 1 Buy now
09 Jun 2008 annual-return Annual return made up to 15/05/08 3 Buy now
04 Feb 2008 accounts Accounting reference date extended from 30/04/08 to 30/06/08 1 Buy now
31 May 2007 accounts Accounting reference date shortened from 31/05/08 to 30/04/08 1 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: the brittania suite lauren court wharf road manchester lancashire M33 2AF 1 Buy now
31 May 2007 officers Secretary resigned 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
31 May 2007 officers New secretary appointed;new director appointed 2 Buy now
31 May 2007 officers New director appointed 2 Buy now
31 May 2007 officers New director appointed 2 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: 40 kimbolton road bedford MK40 2NR 1 Buy now
15 May 2007 incorporation Incorporation Company 10 Buy now