AA |
Accounts for a micro company for the period ending on 2023/09/30
filed on: 20th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/05/14
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Bilsdale Properties Ltd Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG England on 2022/10/11 to Suite 73, Pure Offices Turnberry Park Road Morley Leeds LS27 7LE
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/30.
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/30.
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/09/30
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/14
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 24th, November 2021
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/27
filed on: 11th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/27
filed on: 10th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/09/30
filed on: 20th, July 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/14
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/14
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/09/30. Originally it was 2020/03/31
filed on: 17th, April 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/13
filed on: 17th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 30th, December 2019
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/14
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Northcote Manor Northcote Road Langho Blackburn Lancashire BB6 8BE on 2019/03/06 to C/O Bilsdale Properties Ltd Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/05
filed on: 5th, March 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 25th, February 2019
|
accounts |
Free Download
(27 pages)
|
MR04 |
Charge 085289890002 satisfaction in full.
filed on: 23rd, February 2019
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/08/08
filed on: 24th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/14
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, January 2018
|
resolution |
Free Download
(57 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, January 2018
|
resolution |
Free Download
(57 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 5th, January 2018
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 2017/11/13
filed on: 28th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/14
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017/04/07 director's details were changed
filed on: 9th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/27
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 1st, November 2016
|
accounts |
Free Download
(28 pages)
|
MR04 |
Charge 085289890001 satisfaction in full.
filed on: 9th, July 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085289890002, created on 2016/07/05
filed on: 7th, July 2016
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/14
filed on: 18th, May 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
564110.00 GBP is the capital in company's statement on 2016/05/18
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 15th, November 2015
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 085289890001, created on 2015/08/21
filed on: 3rd, September 2015
|
mortgage |
Free Download
(26 pages)
|
AP01 |
New director appointment on 2015/08/21.
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/08/21
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/14
filed on: 3rd, June 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2015/03/27.
filed on: 7th, May 2015
|
officers |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, March 2015
|
resolution |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 23rd, January 2015
|
accounts |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 22nd, January 2015
|
accounts |
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/05/14
filed on: 7th, August 2014
|
document replacement |
Free Download
(18 pages)
|
CH01 |
On 2014/05/14 director's details were changed
filed on: 2nd, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/14
filed on: 30th, May 2014
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2013/10/31.
filed on: 31st, October 2013
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, July 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed northcote hotel & restaurant LIMITEDcertificate issued on 19/07/13
filed on: 19th, July 2013
|
change of name |
Free Download
(7 pages)
|
SH01 |
564110.00 GBP is the capital in company's statement on 2013/05/16
filed on: 12th, June 2013
|
capital |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2013
|
incorporation |
Free Download
(66 pages)
|