NEW NORTH ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05679126 |
Category | Private Limited Company |
Incorporated | 18 Jan 2006 |
Age | 18 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NEW NORTH ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05679126. It was incorporated 18 years, 3 months, 12 days ago, on 18 January 2006. The company address is 48 Station Road 48 Station Road, Halifax, HX4 9AW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type dormant
Date: 02 Mar 2023
Action Date: 24 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-24
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-02
New address: 48 Station Road Holywell Green Halifax HX4 9AW
Old address: Tenter Hill Holmfirth Road New Mill Holmfirth West Yorkshire HD9 7LY
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type dormant
Date: 09 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Appoint person director company with name date
Date: 15 May 2020
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-10
Officer name: Mr Neil Macleod
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type dormant
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 10 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-10
Officer name: Eric Lane
Documents
Cessation of a person with significant control
Date: 03 Feb 2020
Action Date: 10 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-10
Psc name: Eric Lane
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Macleod
Notification date: 2019-09-10
Documents
Accounts with accounts type dormant
Date: 11 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type dormant
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Termination director company with name termination date
Date: 07 Apr 2016
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-21
Officer name: Jonathan David Lane
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Lane
Appointment date: 2015-11-21
Documents
Accounts with accounts type dormant
Date: 07 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Termination secretary company with name termination date
Date: 01 Mar 2016
Action Date: 21 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-21
Officer name: Jonathan David Lane
Documents
Accounts with accounts type dormant
Date: 01 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type dormant
Date: 12 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type dormant
Date: 19 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Lane
Documents
Appoint person director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Lane
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type dormant
Date: 14 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type dormant
Date: 14 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Resolution
Date: 31 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 01 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 06 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 10/02/06 from: 35 westgate huddersfield west yorkshire HD1 1PA
Documents
Some Companies
4 AXWELL VIEW AXWELL VIEW,NEWCASTLE UPON TYNE,NE16 4JS
Number: | 10513530 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAVITY CONSTRUCTION AND DEVELOPMENT LIMITED
230 BELSIZE ROAD,LONDON,NW6 4BT
Number: | 10524473 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL PRO MANAGEMENT LLP
19 KATHLEEN ROAD,LONDON,SW11 2JR
Number: | OC404414 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GREEN LANE,WEST MIDLANDS,WS2 7PD
Number: | 02712788 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & D DEVELOPMENTS (KENT) LIMITED
SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU
Number: | 06322394 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TWO BOB BREWING COMPANY LTD
10 ABBOTS CLOSE,KNEBWORTH,SG3 6TA
Number: | 11811426 |
Status: | ACTIVE |
Category: | Private Limited Company |