THE NOTTING HILL ARTS CLUB LIMITED

Little Orchards Little Orchards, Ashford, TN25 4NT, Kent
StatusACTIVE
Company No.03228885
CategoryPrivate Limited Company
Incorporated24 Jul 1996
Age27 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE NOTTING HILL ARTS CLUB LIMITED is an active private limited company with number 03228885. It was incorporated 27 years, 10 months, 21 days ago, on 24 July 1996. The company address is Little Orchards Little Orchards, Ashford, TN25 4NT, Kent.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Mr Shabir Shivlal Jobanputra

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shabir Shivlal Jobanputra

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-31

Old address: 15 Ladbroke Walk London W11 3PW

New address: Little Orchards Sandyhurst Lane Ashford Kent TN25 4NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: Sonya Lee Manktelow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Old address: 139/141 Watling Street Gillingham Kent ME7 2YY

Change date: 2014-02-12

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bryan Mchugh

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mchugh

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mchugh

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shabir Jobanputra

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bryan Mchugh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Legacy

Date: 07 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: Mr David Mchugh

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Mchugh

Change date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 15/05/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 14/10/97 from: 19-21 notting hill gate london W11 3JQ

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed decidetable LIMITED\certificate issued on 08/01/97

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 24 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMSTRONG GROUNDWORKS LTD

SUNNYSIDE,LISKEARD,PL14 4LD

Number:10620214
Status:ACTIVE
Category:Private Limited Company

GLOBAL SECURITY PARTNERS LTD

3 & 4 PARK COURT RICCALL ROAD,YORK,YO19 6ED

Number:11444404
Status:ACTIVE
Category:Private Limited Company

GRANGEBAY PROPERTIES LIMITED

46 HILL STREET,BELFAST,BT1 2LB

Number:NI056249
Status:ACTIVE
Category:Private Limited Company

HOURGLASS SOFTWARE LIMITED

HARSCOMBE HOUSE,ESTOVER,PL6 7TL

Number:09534019
Status:ACTIVE
Category:Private Limited Company

JASHWIN LTD

14 STATION ROAD,BRIGHTON,BN41 1GA

Number:11247445
Status:ACTIVE
Category:Private Limited Company

MCGOLDRICK ENTERPRISES LIMITED

5TH FLOOR CAUSEWAY TOWER,BELFAST,BT2 8DN

Number:NI062204
Status:LIQUIDATION
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