NORTHLEIGH MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02629890 |
Category | Private Limited Company |
Incorporated | 17 Jul 1991 |
Age | 32 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NORTHLEIGH MANAGEMENT COMPANY LIMITED is an active private limited company with number 02629890. It was incorporated 32 years, 10 months, 19 days ago, on 17 July 1991. The company address is 23 Ashcroft 23 Ashcroft, Guildford, GU4 8JT, England.
Company Fillings
Notification of a person with significant control
Date: 02 Jun 2024
Action Date: 02 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-06-02
Psc name: Per Stefan Persson
Documents
Cessation of a person with significant control
Date: 02 Jun 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Engela Harley
Cessation date: 2024-05-22
Documents
Change person director company with change date
Date: 02 Jun 2024
Action Date: 02 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-02
Officer name: Mr per Stefan Persson
Documents
Change registered office address company with date old address new address
Date: 23 May 2024
Action Date: 23 May 2024
Category: Address
Type: AD01
New address: 23 Ashcroft Shalford Guildford GU4 8JT
Old address: 5 Duke of Cornwall Avenue Camberley GU15 4NE England
Change date: 2024-05-23
Documents
Termination director company with name termination date
Date: 23 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-22
Officer name: Patricia Engela Harley
Documents
Appoint person secretary company with name date
Date: 23 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-05-22
Officer name: Mr per Stefan Persson
Documents
Termination secretary company with name termination date
Date: 23 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-05-22
Officer name: Patricia Engela Harley
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Change person director company with change date
Date: 19 May 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-23
Officer name: Patricia Engela Harley
Documents
Change registered office address company with date old address new address
Date: 19 May 2020
Action Date: 19 May 2020
Category: Address
Type: AD01
New address: 5 Duke of Cornwall Avenue Camberley GU15 4NE
Old address: 116 Newport Road Aldershot GU12 4PY England
Change date: 2020-05-19
Documents
Change person secretary company with change date
Date: 19 May 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-23
Officer name: Miss Patricia Engela Harley
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-28
Psc name: Patricia Engela Harley
Documents
Confirmation statement with updates
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Cessation of a person with significant control
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-09
Psc name: Per Stefan Persson
Documents
Cessation of a person with significant control
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Engela Harley
Cessation date: 2017-07-09
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 02 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-02
Officer name: Mr Darrell John Jarvis
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-20
Officer name: Jane Baker
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Old address: 77 Westfield Road Southsea Hampshire PO4 9EP
New address: 116 Newport Road Aldershot GU12 4PY
Change date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Change person secretary company with change date
Date: 31 Jul 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-16
Officer name: Patricia Engela Harley
Documents
Change person director company with change date
Date: 31 Jul 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-16
Officer name: Patricia Engela Harley
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
Old address: Northleigh Flat4 54 Church Lane East Aldershot Hampshire GU11 3HB
New address: 77 Westfield Road Southsea Hampshire PO4 9EP
Change date: 2015-07-31
Documents
Appoint person director company with name date
Date: 03 May 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr per Stefan Persson
Appointment date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 27 Apr 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-03
Officer name: Sian Bloxham
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Appoint person director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Baker
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chantelle Mackie
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption full
Date: 01 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Termination secretary company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Smithee
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Smithee
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Macleod
Change date: 2010-07-12
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Sian Bloxham
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Chantelle Suzanne Mackie
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Patricia Angela Harley
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chantelle Suzanne Mackie
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from flat 2 54 church lane east aldershot hampshire GU11 3HB
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2008
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed patricia engela harley
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/07; full list of members
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/06; full list of members
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/05; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/02; full list of members
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/01; full list of members
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 14 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Feb 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 03 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/99; no change of members
Documents
Legacy
Date: 21 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
FIREBLADE AUTOMATION SYSTEMS LTD.
SWAITHE VILLA MITCHELL STREET,BARNSLEY,S70 3QF
Number: | 07728291 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 BURNT OAK BROADWAY,EDGWARE,HA8 5EG
Number: | 10350663 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 11693410 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EAST COUNCIL ROAD,NEWRY,BT34 4ZR
Number: | NI653563 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BARTON ARCADE,MANCHESTER,M3 2BH
Number: | 08581779 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFECTUS FOOD CONSULTANCY LIMITED
2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE
Number: | 10154314 |
Status: | ACTIVE |
Category: | Private Limited Company |