31/41 NEW NORTH ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02064946 |
Category | Private Limited Company |
Incorporated | 16 Oct 1986 |
Age | 37 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
31/41 NEW NORTH ROAD MANAGEMENT LIMITED is an active private limited company with number 02064946. It was incorporated 37 years, 8 months, 2 days ago, on 16 October 1986. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.
Company Fillings
Appoint person director company with name date
Date: 15 Mar 2024
Action Date: 10 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-10
Officer name: Georgiana Julia Cecily Knight
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theo Izzard-Brown
Termination date: 2023-10-27
Documents
Termination director company with name termination date
Date: 29 Sep 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan William Jaye
Termination date: 2023-07-25
Documents
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Resolution
Date: 07 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Change corporate secretary company with change date
Date: 13 Jan 2021
Action Date: 25 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-12-25
Officer name: Rendall and Rittner Limited
Documents
Change person director company with change date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan William Jaye
Change date: 2021-01-13
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-05
New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE
Old address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Theo Izzard-Brown
Change date: 2020-07-22
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Change person director company with change date
Date: 21 Jul 2020
Action Date: 21 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan William Jaye
Change date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Mr Keith Simon Hauck
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-28
Officer name: Mr Charles John Wedgwood
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-28
Officer name: Anna Buckley
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-05
Officer name: Ian Chadwick
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Theo Izzard-Brown
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fola Allam
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change corporate secretary company with change date
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rendall and Rittner Limited
Change date: 2010-10-06
Documents
Change registered office address company with date old address
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Address
Type: AD01
Old address: Gun Court 70 Wapping Lane Wapping London E1W 2RF
Change date: 2010-10-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change corporate secretary company with change date
Date: 12 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-20
Officer name: Rendall and Rittner Limited
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan William Jaye
Change date: 2010-07-20
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Buckley
Change date: 2010-07-20
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Mr Ian Chadwick
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Buckley
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan jaye
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/06; full list of members
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/04; full list of members
Documents
Legacy
Date: 10 Aug 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 15/04/04 from: 32 bloomsbury street london WC1B 3QJ
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 13/03/02 from: 35C new north road london N1 6JB
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BLOCK A, BOUCHER BUSINESS STUDIOS,BELFAST,BT12 6QH
Number: | NI639547 |
Status: | ACTIVE |
Category: | Private Limited Company |
APLEY HEAD FARM,NOTTINGHAMSHIRE,S80 3NU
Number: | 00631089 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGRATH ELECTRICAL SERVICES LIMITED
2 BEDLAY NURSERY, CUMBERNALD ROAD,GLASGOW,G69 0AB
Number: | SC603979 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, HURST FARM MOUNTAIN STREET,CANTERBURY,CT4 8DH
Number: | 09200152 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GAINSBOROUGH LANE,BRIGG,DN20 9BY
Number: | 11408572 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11831158 |
Status: | ACTIVE |
Category: | Private Limited Company |