5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED - FLEET


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-19 View Report
Accounts. Accounts type micro entity. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Accounts. Accounts type micro entity. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type micro entity. 2021-09-07 View Report
Officers. Officer name: Mrs Maxine Giles. Appointment date: 2020-12-01. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-12-09 View Report
Accounts. Accounts type micro entity. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2019-12-18 View Report
Accounts. Accounts type micro entity. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Accounts. Accounts type micro entity. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Persons with significant control. Psc name: George Percy Thornhill. Notification date: 2016-04-06. 2017-12-11 View Report
Accounts. Accounts type micro entity. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2016-12-17 View Report
Accounts. Accounts type micro entity. 2016-09-29 View Report
Annual return. With made up date no member list. 2015-12-17 View Report
Officers. Officer name: Mr George Thornhill. Appointment date: 2015-12-17. 2015-12-17 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Address. Change date: 2015-07-29. New address: 3 Everest Walk Church Crookham Fleet Hampshire GU52 8AB. Old address: 3 Everest Walk Church Crookham Fleet Hampshire. 2015-07-29 View Report
Annual return. With made up date no member list. 2015-07-22 View Report
Officers. Officer name: Christopher William Green. Change date: 2015-07-21. 2015-07-22 View Report
Address. Old address: 5 Northcote Road Clifton Bristol BS8 3HB. Change date: 2015-07-22. New address: 3 Everest Walk Church Crookham Fleet Hampshire. 2015-07-22 View Report
Officers. Officer name: Adam Giles Denton. Termination date: 2015-07-21. 2015-07-22 View Report
Gazette. Gazette filings brought up to date. 2015-07-18 View Report
Gazette. Gazette notice compulsory. 2015-04-21 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Annual return. With made up date. 2014-11-04 View Report
Restoration. Administrative restoration company. 2014-11-04 View Report
Gazette. Gazette dissolved compulsary. 2014-07-29 View Report
Gazette. Gazette notice compulsary. 2014-04-15 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Annual return. With made up date no member list. 2013-03-15 View Report
Accounts. Accounts type total exemption small. 2012-09-30 View Report
Gazette. Gazette filings brought up to date. 2012-04-11 View Report
Gazette. Gazette notice compulsary. 2012-04-10 View Report
Annual return. With made up date no member list. 2012-04-04 View Report
Accounts. Accounts type total exemption small. 2011-10-07 View Report
Annual return. With made up date no member list. 2011-01-05 View Report
Accounts. Accounts type total exemption small. 2010-12-31 View Report
Annual return. With made up date no member list. 2010-02-08 View Report
Officers. Officer name: Christopher William Green. Change date: 2009-10-01. 2010-02-08 View Report
Accounts. Accounts type total exemption small. 2009-12-09 View Report
Annual return. Legacy. 2008-12-31 View Report
Accounts. Accounts type total exemption small. 2008-10-29 View Report
Annual return. Legacy. 2008-01-07 View Report
Address. Description: Location of register of members. 2008-01-07 View Report
Address. Description: Location of debenture register. 2008-01-07 View Report