NORTHCOTT MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 02824085 |
Category | Private Limited Company |
Incorporated | 04 Jun 1993 |
Age | 31 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 years, 16 days |
SUMMARY
NORTHCOTT MANAGEMENT LIMITED is an dissolved private limited company with number 02824085. It was incorporated 31 years, 13 days ago, on 04 June 1993 and it was dissolved 3 years, 16 days ago, on 01 June 2021. The company address is 59 Victoria Road, Surbiton, KT6 4NQ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Mar 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy David Boddy
Termination date: 2021-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Charles Boddy
Termination date: 2021-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-05
Officer name: James Peter Boddy
Documents
Mortgage satisfy charge full
Date: 02 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 02 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 02 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Timothy David Boddy
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Charles Boddy
Change date: 2014-05-01
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: James Peter Boddy
Documents
Change person director company with change date
Date: 19 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mr David James Boddy
Documents
Change person secretary company with change date
Date: 19 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-01
Officer name: Mr Michael Denis Staples
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Address
Type: AD01
Old address: Queens House, New Street Honiton Devon EX14 1BJ
Change date: 2013-10-09
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy David Boddy
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Philip Charles Boddy
Documents
Change person secretary company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-31
Officer name: Mr Michael Denis Staples
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Peter Boddy
Change date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michael staples / 30/07/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: 61 mill street ottery st. Mary devon EX11 1AB
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 03 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed business media holdings LIMITED\certificate issued on 03/06/03
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 06 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 06/04/03 from: curzon house southernhay west exeter EX1 1AB
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Address
Type: 287
Description: Registered office changed on 22/05/01 from: cambridge house 100 cambridge grove london W6 0LE
Documents
Accounts with accounts type small
Date: 29 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 16 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 29 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 29/07/99 from: fitzroy house 11 chenies street london WC1E 7ET
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Legacy
Date: 22 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 28/05/99--------- £ si 40000@1=40000 £ ic 1288980/1328980
Documents
Legacy
Date: 06 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 19/03/99--------- £ si 20000@1=20000 £ ic 1268980/1288980
Documents
Legacy
Date: 06 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 12/03/99--------- £ si 20000@1=20000 £ ic 1248980/1268980
Documents
Legacy
Date: 06 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 08/03/99--------- £ si 50000@1=50000 £ ic 1198980/1248980
Documents
Accounts with accounts type small
Date: 26 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 03 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/02/99--------- £ si 55000@1=55000 £ ic 1143980/1198980
Documents
Legacy
Date: 03 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 12/02/99--------- £ si 30000@1=30000 £ ic 1113980/1143980
Documents
Legacy
Date: 03 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 19/02/99--------- £ si 65000@1=65000 £ ic 1048980/1113980
Documents
Resolution
Date: 24 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/11/98
Documents
Miscellaneous
Date: 24 Feb 1999
Category: Miscellaneous
Type: MISC
Description: Recind 123 filed 06/08/97
Documents
Legacy
Date: 10 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 28/01/99--------- £ si 80000@1=80000 £ ic 968980/1048980
Documents
Legacy
Date: 10 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/01/99--------- £ si 18000@1=18000 £ ic 950980/968980
Documents
Legacy
Date: 10 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 14/01/99--------- £ si 22000@1=22000 £ ic 928980/950980
Documents
Legacy
Date: 10 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/12/98--------- £ si 30000@1=30000 £ ic 898980/928980
Documents
Legacy
Date: 10 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 21/11/98--------- £ si 30000@1=30000 £ ic 868980/898980
Documents
Legacy
Date: 10 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 03/11/98--------- £ si 20000@1=20000 £ ic 848980/868980
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; no change of members
Documents
Accounts with accounts type full
Date: 31 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Some Companies
435-437 OXFORD STREET,,W1C 2PL
Number: | 04279687 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A HIGH STREET,BROADSTAIRS,CT10 1JT
Number: | 07952629 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2C,DISS,IP22 4EU
Number: | 07740264 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 02631381 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT-9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB
Number: | 10495165 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC339701 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |