NORTH LUFFENHAM RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 04289696 |
Category | Private Limited Company |
Incorporated | 19 Sep 2001 |
Age | 22 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
NORTH LUFFENHAM RESIDENTS COMPANY LIMITED is an active private limited company with number 04289696. It was incorporated 22 years, 8 months, 15 days ago, on 19 September 2001. The company address is Unit 8 Minerva Business Park Unit 8 Minerva Business Park, Peterborough, PE2 6FT, England.
Company Fillings
Change corporate director company with change date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2024-02-16
Officer name: Annington Nominees Limited
Documents
Change to a person with significant control
Date: 16 Feb 2024
Action Date: 09 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-12-09
Psc name: Annington Nominees Limited
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-02
Officer name: Mr James William Hamand
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Hamand
Change date: 2024-02-05
Documents
Change person director company with change date
Date: 01 Feb 2024
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-17
Officer name: Mr James William Hamand
Documents
Change person director company with change date
Date: 01 Feb 2024
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Hamand
Change date: 2023-11-17
Documents
Confirmation statement with updates
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type dormant
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type dormant
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type dormant
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr James William Hamand
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Peter Vaughan
Termination date: 2021-12-01
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type dormant
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type dormant
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-11
Psc name: Annington Nominees Limited
Documents
Withdrawal of a person with significant control statement
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-15
Documents
Accounts with accounts type full
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Resolution
Date: 25 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 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: 25 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type full
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change corporate secretary company with change date
Date: 17 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-01
Officer name: Preim Limited
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-02
New address: Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT
Old address: Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR
Documents
Accounts with accounts type full
Date: 20 Dec 2013
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: 18 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Change corporate secretary company with change date
Date: 24 Jan 2013
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Preim Limited
Change date: 2011-10-01
Documents
Accounts with accounts type full
Date: 04 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: 24 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Change corporate secretary company
Date: 16 May 2012
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Resolution
Date: 04 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change corporate secretary company with change date
Date: 18 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mitie Scotgate Ltd
Change date: 2011-10-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Resolution
Date: 25 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas Peter Vaughan
Documents
Accounts with accounts type full
Date: 28 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 28 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas peter vaughan
Documents
Resolution
Date: 29 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Resolution
Date: 20 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 05 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 07/10/03 from: cpm house works road, letchworth letchworth garden city hertfordshire SG6 1LB
Documents
Accounts with accounts type full
Date: 17 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 31/03/02
Documents
Some Companies
37 PARK CRESCENT,BRISTOL,BS16 1NZ
Number: | 08849082 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES STREET PROPERTIES LIMITED
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 04656379 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DK OPTOMETRIC SERVICES LIMITED
83 FOREST APPROACH,WOODFORD GREEN,IG8 9BU
Number: | 06553679 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA MARKETING SERVICES LIMITED
BEECH HOUSE,MARLOW,SL7 1HA
Number: | 02961237 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A MERIDEN WORKS BIRMINGHAM ROAD,COVENTRY,CV5 9AZ
Number: | 11605524 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 SOUTHBOROUGH LANE,BROMLEY,BR2 8AP
Number: | 03223260 |
Status: | ACTIVE |
Category: | Private Limited Company |