NORTH ASSOCIATES LTD

06731770
4TH FLOOR 63/66 HATTON GARDEN LONDON EC1N 8LE

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 3 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 3 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2022 accounts Annual Accounts 7 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 officers Change of particulars for secretary (Stephen Richard Gilmore) 1 Buy now
17 Feb 2022 mortgage Registration of a charge 82 Buy now
30 Dec 2021 accounts Annual Accounts 7 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2021 officers Change of particulars for director (Mr Stephen Richard Gilmore) 2 Buy now
06 Oct 2021 officers Change of particulars for director (Mr Jeremy Coysten) 2 Buy now
23 Mar 2021 accounts Annual Accounts 7 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2020 officers Change of particulars for director (Mr Nicholas Sean Perkins) 2 Buy now
20 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Dec 2019 accounts Annual Accounts 7 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 officers Change of particulars for director (Mr Nicholas Sean Perkins) 2 Buy now
16 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2018 accounts Annual Accounts 7 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 7 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
06 Nov 2015 annual-return Annual Return 6 Buy now
07 Jul 2015 mortgage Registration of a charge 10 Buy now
02 Jun 2015 mortgage Registration of a charge 19 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
10 Nov 2014 annual-return Annual Return 6 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
06 Nov 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
14 Nov 2012 annual-return Annual Return 6 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
15 Nov 2011 annual-return Annual Return 6 Buy now
17 Dec 2010 accounts Annual Accounts 4 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
05 Nov 2010 officers Change of particulars for director (Stephen Richard Gilmore) 2 Buy now
05 Nov 2010 officers Change of particulars for director (Jeremy Coysten) 2 Buy now
05 Nov 2010 officers Change of particulars for secretary (Stephen Richard Gilmore) 2 Buy now
25 Feb 2010 accounts Annual Accounts 3 Buy now
15 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Nicholas Sean Perkins) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Jeremy Coysten) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Stephen Richard Gilmore) 2 Buy now
02 Dec 2008 capital Ad 23/10/08-23/10/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
19 Nov 2008 officers Director and secretary appointed stephen richard gilmore 2 Buy now
19 Nov 2008 officers Director appointed jeremy coysten 2 Buy now
19 Nov 2008 officers Director appointed nicholas sean perkins 2 Buy now
28 Oct 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
28 Oct 2008 officers Appointment terminated director barbara kahan 1 Buy now
23 Oct 2008 incorporation Incorporation Company 16 Buy now