NORTHUMBERLAND COURT (2008) LIMITED

06700580
THE FOYER NORTHUMBERLAND COURT NORTHUMBERLAND AVENUE MARGATE CT9 3BS

Documents

Documents
Date Category Description Pages
20 Dec 2023 accounts Annual Accounts 7 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 7 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 7 Buy now
25 Mar 2021 accounts Annual Accounts 7 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 officers Appointment of director (Mr Paul Kelleher) 2 Buy now
19 Jun 2020 officers Termination of appointment of director (Roy Leslie Lambert) 1 Buy now
19 Jun 2020 officers Termination of appointment of director (John Brian Coad) 1 Buy now
13 Jun 2020 officers Termination of appointment of director (Phillip Porter) 1 Buy now
18 Dec 2019 accounts Annual Accounts 7 Buy now
01 Nov 2019 officers Appointment of director (Mr Phillip Porter) 2 Buy now
01 Oct 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Oct 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Oct 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Sep 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
01 Jul 2019 officers Termination of appointment of secretary (Broadstairs Company Secretaries Limited) 1 Buy now
17 May 2019 address Move Registers To Sail Company With New Address 1 Buy now
17 May 2019 address Change Sail Address Company With New Address 1 Buy now
17 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2019 officers Appointment of director (Mr John Brian Coad) 2 Buy now
14 May 2019 officers Appointment of director (Mr Roy Leslie Lambert) 2 Buy now
14 May 2019 officers Termination of appointment of director (James Anthony Dobbe) 1 Buy now
06 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Mar 2019 accounts Annual Accounts 7 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 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
04 Jul 2018 officers Termination of appointment of secretary (Phillip Porter) 1 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
30 Jun 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2017 officers Appointment of director (Mr Roy Leslie Lambert) 2 Buy now
12 Aug 2017 officers Appointment of secretary (Mr Phillip Porter) 2 Buy now
12 Aug 2017 officers Appointment of director (Mr Phillip Porter) 2 Buy now
12 Aug 2017 officers Appointment of director (Mrs Annette Parish) 2 Buy now
12 Aug 2017 officers Appointment of director (Mr James Anthony Dobbe) 2 Buy now
12 Aug 2017 officers Termination of appointment of director (Sheila Elsie Gilbert) 1 Buy now
12 Aug 2017 officers Termination of appointment of director (Hazel Drummond) 1 Buy now
12 Aug 2017 officers Termination of appointment of director (Peter Gavin Blem) 1 Buy now
12 Aug 2017 officers Termination of appointment of secretary (Sally Ann Blem) 1 Buy now
29 Jul 2017 officers Termination of appointment of director (Reginald William Parish) 1 Buy now
07 Feb 2017 accounts Annual Accounts 3 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Aug 2016 officers Termination of appointment of director (Alison Mary Bakri) 1 Buy now
05 Nov 2015 accounts Annual Accounts 3 Buy now
23 Sep 2015 annual-return Annual Return 7 Buy now
20 Nov 2014 accounts Annual Accounts 3 Buy now
30 Oct 2014 officers Appointment of director (Mrs Hazel Drummond) 2 Buy now
30 Oct 2014 officers Appointment of director (Mr Reginald William Parish) 2 Buy now
30 Oct 2014 officers Appointment of director (Mrs Sheila Elsie Gilbert) 2 Buy now
28 Oct 2014 officers Appointment of director (Ms Alison Mary Bakri) 2 Buy now
27 Oct 2014 officers Appointment of director (Mr Peter Gavin Blem) 2 Buy now
27 Oct 2014 officers Appointment of secretary (Mrs Sally Ann Blem) 2 Buy now
27 Oct 2014 officers Termination of appointment of director (Reginald William Parish) 1 Buy now
27 Oct 2014 officers Termination of appointment of director (Brian Oliver) 1 Buy now
27 Oct 2014 officers Termination of appointment of director (Sheila Elsie Gilbert) 1 Buy now
27 Oct 2014 officers Termination of appointment of director (Steven Day) 1 Buy now
09 Oct 2014 annual-return Annual Return 8 Buy now
09 Oct 2014 officers Change of particulars for director (Steven Day) 2 Buy now
09 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 officers Termination of appointment of director (Pauline Marie Hayfield) 1 Buy now
29 May 2014 accounts Annual Accounts 8 Buy now
26 Oct 2013 annual-return Annual Return 8 Buy now
21 Mar 2013 accounts Annual Accounts 6 Buy now
05 Oct 2012 annual-return Annual Return 8 Buy now
21 Dec 2011 officers Appointment of director (Ms Pauline Marie Hayfield) 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 Appointment of director (Mr Brian Oliver) 2 Buy now
22 Nov 2011 accounts Annual Accounts 5 Buy now
14 Oct 2011 annual-return Annual Return 9 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 officers Change of particulars for director (Reginald William Parish) 2 Buy now
14 Oct 2011 officers Change of particulars for director (Sheila Elsie Gilbert) 2 Buy now
14 Oct 2011 officers Change of particulars for director (Roy Leslie Lambert) 2 Buy now
03 Mar 2011 officers Appointment of director (Hazel Drummond) 4 Buy now
03 Mar 2011 officers Appointment of director (Steven Day) 4 Buy now
07 Dec 2010 annual-return Annual Return 20 Buy now
07 Dec 2010 officers Termination of appointment of secretary (Reginald Parish) 1 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
04 Nov 2010 officers Termination of appointment of director (Nigel Mather) 1 Buy now
14 Oct 2010 officers Termination of appointment of director (Mark Young) 1 Buy now
11 Jan 2010 accounts Annual Accounts 9 Buy now
07 Dec 2009 capital Return of Allotment of shares 6 Buy now
02 Dec 2009 annual-return Annual Return 12 Buy now
19 Jun 2009 officers Appointment terminated secretary paul kelleher 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from c/o bell dening solicitors kent innovation centre thanet reach business park northwood road broadstairs kent CT10 2QQ 1 Buy now
30 Oct 2008 officers Director appointed sheila elsie gilbert 2 Buy now
30 Oct 2008 officers Director appointed roy leslie lambert 2 Buy now
30 Oct 2008 officers Director and secretary appointed reginald william parish 2 Buy now
30 Oct 2008 officers Director appointed mark robert young 2 Buy now
30 Oct 2008 officers Director appointed nigel david mather 2 Buy now