THE NOTTING HILL ARTS CLUB LIMITED
Status | ACTIVE |
Company No. | 03228885 |
Category | Private Limited Company |
Incorporated | 24 Jul 1996 |
Age | 27 years, 10 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bryan Mchugh
Documents
Termination secretary company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Mchugh
Documents
Termination director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mchugh
Documents
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shabir Jobanputra
Documents
Mortgage satisfy charge full
Date: 08 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
Appoint person secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Bryan Mchugh
Documents
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
Legacy
Date: 07 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
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
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
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
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
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
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
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
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
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
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
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
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
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/04; full list of members
Documents
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
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
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
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
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
Legacy
Date: 23 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; no change of members
Documents
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
Legacy
Date: 29 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; full list of members
Documents
Legacy
Date: 14 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 15/05/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
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
Legacy
Date: 14 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/97; full list of members
Documents
Legacy
Date: 22 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Some Companies
SUNNYSIDE,LISKEARD,PL14 4LD
Number: | 10620214 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 & 4 PARK COURT RICCALL ROAD,YORK,YO19 6ED
Number: | 11444404 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HILL STREET,BELFAST,BT1 2LB
Number: | NI056249 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARSCOMBE HOUSE,ESTOVER,PL6 7TL
Number: | 09534019 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |