NORTH FORELAND ESTATE LIMITED
Status | ACTIVE |
Company No. | 00210567 |
Category | Private Limited Company |
Incorporated | 22 Dec 1925 |
Age | 98 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NORTH FORELAND ESTATE LIMITED is an active private limited company with number 00210567. It was incorporated 98 years, 5 months, 12 days ago, on 22 December 1925. The company address is Laurel House Laurel House, Broadstairs, CT10 2AG, England.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-11
Officer name: Mr Neal Elliott
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Termination director company with name termination date
Date: 21 Jun 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-20
Officer name: Hamish Mcalpine
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-12
Officer name: Mr Philip John Thorley
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-16
Officer name: Mrs Andrea Bissett
Documents
Termination director company with name termination date
Date: 21 Feb 2023
Action Date: 12 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-12
Officer name: Francis George Thorley
Documents
Capital allotment shares
Date: 23 Oct 2022
Action Date: 14 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-14
Capital : 581 GBP
Documents
Termination secretary company with name termination date
Date: 06 Sep 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Michael Keel
Termination date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 06 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Appoint person director company with name date
Date: 15 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mr Theo Nicolaou
Documents
Appoint person director company with name date
Date: 15 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mrs Julie Karen Moran
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Keel
Appointment date: 2022-06-21
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darryl Kevin Vas
Termination date: 2022-02-15
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-15
Officer name: Bijan Fouladgar
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
Old address: The Old Police Station 60 Gladstone Road Broadstairs Kent CT10 2HZ
Change date: 2021-05-17
New address: Laurel House St. Peters Road Broadstairs CT10 2AG
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-10
Officer name: Mr Bijan Fouladgar
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-25
Officer name: Leon Piper
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-08
Officer name: Mr Gavin Keith Bradnam
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-08
Officer name: Robin William Wilkins
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Termination director company with name termination date
Date: 19 Aug 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Denis Wilson Reid
Termination date: 2014-06-23
Documents
Termination director company with name termination date
Date: 19 Aug 2014
Action Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-11
Officer name: Christine Ingrid Naumann
Documents
Termination director company with name termination date
Date: 19 Aug 2014
Action Date: 06 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stuart Hamilton
Termination date: 2014-07-06
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darryl Kevin Vas
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leon Piper
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Perks
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Piper
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hamish Mcalpine
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neal Elliott
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Shepperson
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Samuels
Documents
Appoint person secretary company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Michael Keel
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Lennon
Documents
Termination secretary company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Shepperson
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Appoint person director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew James O'reilly
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 03 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Temple
Documents
Change person director company with change date
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-14
Officer name: Dr. Nicholas Buckley Shepperson
Documents
Change person secretary company with change date
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-14
Officer name: Dr. Nicholas Buckley Shepperson
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thomas
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Ingrid Naumann
Change date: 2010-08-14
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: John Denis Wilson Reid
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Nicholas Buckley Shepperson
Change date: 2010-08-14
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Warren Piper
Change date: 2010-08-14
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-14
Officer name: Sister Kathryn Lennon
Documents
Change person director company with change date
Date: 22 Aug 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Stuart Hamzlton
Change date: 2010-08-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christine lipington / 04/09/2009
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Jul 2009
Category: Capital
Type: 123
Description: Gbp nc 550/1000\21/08/08
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed james stuart hamzlton
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed dr. Nicholas buckley shepperson
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary robert jennings
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david brian thomas
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ONE,BRACKNELL,RG12 1QB
Number: | 10314280 |
Status: | ACTIVE |
Category: | Private Limited Company |
WREN HOUSE, 68 LONDON ROAD,HERTS,AL1 1NG
Number: | 05877375 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERITAS SAFETY SOLUTIONS LIMITED
18 WEST STATION YARD,MALDON,CM9 6TW
Number: | 11367609 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYENCE HOUSE OWENS ROAD,MIDDLESBROUGH,TS6 6HE
Number: | 06221610 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, ONE CENTRAL BOULEVARD CENTRAL BOULEVARD,SOLIHULL,B90 8BG
Number: | 02319958 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RIFFA HOUSE COTTAGES HARROGATE ROAD,OTLEY,LS21 2PX
Number: | 11839952 |
Status: | ACTIVE |
Category: | Private Limited Company |