NORTHORN LIMITED

06379584
TOP FLOOR OFFICES HATTON COURT HOTEL UPTON HILL UPTON ST LEONARDS GLOUCESTER GL4 8DE

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 2 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 5 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 5 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 2 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 2 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2019 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
24 Sep 2019 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
24 Sep 2019 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 accounts Annual Accounts 2 Buy now
26 Oct 2016 accounts Annual Accounts 2 Buy now
20 Oct 2016 officers Termination of appointment of director (Brian Thomas Hurford) 1 Buy now
20 Oct 2016 officers Termination of appointment of secretary (Sue Moore) 1 Buy now
20 Oct 2016 officers Appointment of secretary (Mr Darren Leslie Raymond Hiscox) 2 Buy now
20 Oct 2016 officers Appointment of director (Mr Lee Arthur Hiscox) 2 Buy now
20 Oct 2016 officers Appointment of director (Mr Darren Leslie Raymond Hiscox) 2 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2015 accounts Annual Accounts 3 Buy now
24 Sep 2015 annual-return Annual Return 3 Buy now
27 Oct 2014 accounts Annual Accounts 5 Buy now
06 Oct 2014 annual-return Annual Return 3 Buy now
19 Nov 2013 accounts Annual Accounts 5 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
09 Oct 2012 accounts Annual Accounts 5 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
24 Sep 2012 officers Termination of appointment of director (Darren Hiscox) 1 Buy now
24 Sep 2012 officers Appointment of director (Mr Brian Thomas Hurford) 2 Buy now
24 Sep 2012 officers Termination of appointment of director (Lee Hiscox) 1 Buy now
24 Sep 2012 officers Appointment of secretary (Miss Sue Moore) 1 Buy now
24 Sep 2012 officers Termination of appointment of secretary (Darren Hiscox) 1 Buy now
01 Dec 2011 accounts Annual Accounts 2 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
02 Nov 2010 accounts Annual Accounts 5 Buy now
29 Oct 2010 annual-return Annual Return 5 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
15 Jul 2009 accounts Annual Accounts 5 Buy now
28 Jan 2009 annual-return Return made up to 24/09/08; full list of members 3 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from link road, west wilts trading estate, westbury wiltshire BA13 4JB 1 Buy now
03 Mar 2008 accounts Curr ext from 30/09/2008 to 31/01/2009 1 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP 1 Buy now
24 Jan 2008 officers Secretary resigned 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers New director appointed 1 Buy now
24 Jan 2008 officers New secretary appointed;new director appointed 1 Buy now
24 Sep 2007 incorporation Incorporation Company 18 Buy now