NORTHCHURCH HOMES LIMITED

Unit 2 Lakeview Stables Lower St. Clere Unit 2 Lakeview Stables Lower St. Clere, Sevenoaks, TN15 6NL, Kent, England
StatusACTIVE
Company No.05121964
CategoryPrivate Limited Company
Incorporated07 May 2004
Age20 years, 9 days
JurisdictionEngland Wales

SUMMARY

NORTHCHURCH HOMES LIMITED is an active private limited company with number 05121964. It was incorporated 20 years, 9 days ago, on 07 May 2004. The company address is Unit 2 Lakeview Stables Lower St. Clere Unit 2 Lakeview Stables Lower St. Clere, Sevenoaks, TN15 6NL, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 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: 10 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 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: 08 Jun 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Church

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 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: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2021

Action Date: 08 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051219640001

Charge creation date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Susan Golding

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Church

Termination date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Old address: Unit 2 Lakeviewstables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL

Change date: 2020-02-27

New address: Unit 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 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: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Church

Appointment date: 2017-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 16 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 410 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Capital : 410 GBP

Date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Susan Golding

Appointment date: 2015-07-03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-27

Officer name: David North

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2014

Action Date: 07 Aug 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: Fernlea St. Winifreds Road Biggin Hill Westerham Kent TN16 3HR

New address: Unit 2 Lakeviewstables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Church

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tina Barton

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lancaster developments LIMITED\certificate issued on 31/03/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: David North

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david north / 01/01/2009

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from 17 wordsworth road london SE20 7JF

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tina barton / 04/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Incorporation company

Date: 07 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MEDICALS DIRECT SCREENINGS LIMITED

PREMIER HOUSE 5TH FLOOR,BOREHAMWOOD,WD6 1JH

Number:02706045
Status:ACTIVE
Category:Private Limited Company

NALVALA BEAUTY LIMITED

957 LEEDS ROAD,DEWSBURY,WF12 7HU

Number:11448899
Status:ACTIVE
Category:Private Limited Company

RAW UNITY LIMITED

STUBBS POINT 14 STUBBS POINT,LONDON,E13 8JL

Number:05232927
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROBERT CUTTS DRIVER HIRE LTD

70 NEW ROAD,NEATH,SA10 6HA

Number:11787565
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE LOGISTICS & CONSULTANCY LTD

OFFICE 3 - 3A, FIRST FLOOR, SCHOOL HOUSE,DUDLEY,DY2 0LY

Number:10065621
Status:ACTIVE
Category:Private Limited Company

TKM INVESTMENTS LIMITED

77 REDFORD AVENUE,HORSHAM,RH12 2HW

Number:08118704
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