NORTHGATE COURT MANAGEMENT COMPANY (CHESTER) LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-04-15 View Report
Accounts. Accounts type micro entity. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Accounts. Accounts type micro entity. 2022-10-07 View Report
Gazette. Gazette notice compulsory. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Officers. Officer name: Berrys. Change date: 2018-09-30. 2020-11-18 View Report
Accounts. Accounts type micro entity. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Accounts. Accounts type micro entity. 2019-05-10 View Report
Address. Change date: 2019-01-21. Old address: C/O Berrys 1 Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 8NS. New address: Berrys Beech House, Anchorage Avenue Shrewsbury Business Park Shrewsbury SY2 6FG. 2019-01-21 View Report
Accounts. Accounts type micro entity. 2018-04-05 View Report
Confirmation statement. Statement with no updates. 2018-03-12 View Report
Accounts. Accounts type total exemption small. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Accounts. Accounts type total exemption small. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type total exemption small. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Accounts type total exemption small. 2012-04-04 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Accounts. Accounts type total exemption small. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Officers. Officer name: Berrys. 2011-04-08 View Report
Officers. Officer name: Anne Hackett. 2011-04-07 View Report
Accounts. Accounts type total exemption small. 2010-06-29 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Address. Old address: Flat 19,Ranwonath Court Foxwist Close Northgate Village,Chester Cheshire CH2 2HB. Change date: 2010-03-04. 2010-03-04 View Report
Officers. Change date: 2010-03-03. Officer name: Mrs Anne Marie Hackett. 2010-03-03 View Report
Officers. Change date: 2010-03-03. Officer name: Mr Brian Edwin Hughes. 2010-03-03 View Report
Annual return. Legacy. 2009-07-15 View Report
Accounts. Accounts type total exemption full. 2009-06-03 View Report
Annual return. Legacy. 2008-11-05 View Report
Accounts. Accounts type total exemption full. 2008-07-30 View Report
Annual return. Legacy. 2007-09-13 View Report
Accounts. Accounts type total exemption full. 2007-08-01 View Report
Accounts. Accounts type total exemption full. 2006-07-24 View Report
Annual return. Legacy. 2006-07-24 View Report
Annual return. Legacy. 2005-07-22 View Report
Accounts. Accounts type total exemption full. 2005-07-15 View Report
Annual return. Legacy. 2004-11-16 View Report
Accounts. Accounts type total exemption full. 2004-08-03 View Report