NORTH LUFFENHAM RESIDENTS COMPANY LIMITED

Unit 8 Minerva Business Park Unit 8 Minerva Business Park, Peterborough, PE2 6FT, England
StatusACTIVE
Company No.04289696
CategoryPrivate Limited Company
Incorporated19 Sep 2001
Age22 years, 8 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change corporate secretary company

Date: 16 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Resolution

Date: 04 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas peter vaughan

Documents

View document PDF

Resolution

Date: 29 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Resolution

Date: 20 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 31/03/02

Documents

View document PDF

Incorporation company

Date: 19 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD CONSULTING LIMITED

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

PLATINUM FS LTD

4A MERIDEN WORKS BIRMINGHAM ROAD,COVENTRY,CV5 9AZ

Number:11605524
Status:ACTIVE
Category:Private Limited Company

RULE OF THREE LIMITED

167 SOUTHBOROUGH LANE,BROMLEY,BR2 8AP

Number:03223260
Status:ACTIVE
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