NETHERTON HOUSE MANAGEMENT LIMITED

Flat 3 Flat 3, Ilkley, LS29 9NE
StatusACTIVE
Company No.01814203
CategoryPrivate Limited Company
Incorporated08 May 1984
Age40 years, 14 days
JurisdictionEngland Wales

SUMMARY

NETHERTON HOUSE MANAGEMENT LIMITED is an active private limited company with number 01814203. It was incorporated 40 years, 14 days ago, on 08 May 1984. The company address is Flat 3 Flat 3, Ilkley, LS29 9NE.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain David Dawson

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain David Dawson

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atheline Kelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 15 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Atheline Mildred Kelly

Documents

View document PDF

Change sail address company

Date: 15 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / anna dawson / 31/03/2008

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 23/01/02 from: flat 3 netherton 10 parish ghyll road ilkley west yorkshire LS29 9NE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 14/01/94 from: flat 2 netherton 10 parish ghyll road ilkley west yorkshire LS29 9NE

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 1987

Action Date: 31 Mar 1985

Category: Accounts

Type: AA

Made up date: 1985-03-31

Documents

View document PDF

Resolution

Date: 18 Jun 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF


Some Companies

ALPHAJET DRAINS LIMITED

2-3 WINCKLEY COURT,PRESTON,PR1 8BU

Number:04661240
Status:LIQUIDATION
Category:Private Limited Company

AMY PROJECTS LTD

4 HARECROFT LANE,UXBRIDGE,UB10 8FD

Number:07206625
Status:ACTIVE
Category:Private Limited Company

CRAFT & CLEAVER LTD

C/O KINGSLAND BUSINESS RECOVERY,STAPLEFORD,NG9 7AA

Number:09393511
Status:LIQUIDATION
Category:Private Limited Company

LASICSO LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10964130
Status:ACTIVE
Category:Private Limited Company

STIRLING SQUARE CAPITAL PARTNERS (SCOTLAND), LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SL004698
Status:ACTIVE
Category:Limited Partnership

SURFACED LIMITED

LOWER WYTHALL BULLS HILL,ROSS-ON-WYE,HR9 5SD

Number:11629188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source