NORTHSHORE DESIGNS LIMITED

E2 Castle Road, Sittingbourne, ME10 3TB, England
StatusACTIVE
Company No.06824216
CategoryPrivate Limited Company
Incorporated19 Feb 2009
Age15 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

NORTHSHORE DESIGNS LIMITED is an active private limited company with number 06824216. It was incorporated 15 years, 3 months, 10 days ago, on 19 February 2009. The company address is E2 Castle Road, Sittingbourne, ME10 3TB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Nicholas Townshend

Change date: 2023-08-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-08

Psc name: Mr Roger Nicholas Townshend

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-08

Officer name: Mr Roger Nicholas Townshend

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2023

Action Date: 08 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Watts

Cessation date: 2023-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 08 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-08

Officer name: David John Watts

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2023

Action Date: 08 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Watts

Termination date: 2023-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Address

Type: AD01

Old address: Unit E3 St. Georges Business Park, Castle Road Sittingbourne Kent ME10 3TB

New address: E2 Castle Road Sittingbourne ME10 3TB

Change date: 2020-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Watts

Change date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Mr Roger Nicholas Townshend

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Mr David John Watts

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Nicholas Townshend

Change date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

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: 17 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr David John Watts

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Nicholas Townshend

Change date: 2014-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John Watts

Change date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

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: 15 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 15 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 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: 16 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Mr David John Watts

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Nicholas Townshend

Change date: 2010-03-16

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 23/07/2009 from the joiners shop the historic dockyard chatham kent ME4 4TZ england

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 19 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.A. CLIFTON LIMITED

HAGUELANDS BURMARSH ROAD,ROMNEY MARSH,TN29 0JR

Number:00449104
Status:ACTIVE
Category:Private Limited Company

CINNAMON CATERING LTD

THE CATERING MANAGER GEE BUSINESS CENTRE,BIRMINGHAM,B7 5JR

Number:09776340
Status:ACTIVE
Category:Private Limited Company

CLEARBELL PROPERTY PARTNERS II GP LLP

2 HAREWOOD PLACE,LONDON,W1S 1BX

Number:OC381885
Status:ACTIVE
Category:Limited Liability Partnership

FASHIONISTA LONDON LIMITED

UNIT B 125 CHRISTIAN STREET,LONDON,E1 1RS

Number:07428147
Status:ACTIVE
Category:Private Limited Company

KAWASAKI MOTORS EUROPE N.V.

BRANCH REGISTRATION,,

Number:FC023811
Status:ACTIVE
Category:Other company type

LEFT RIGHT LTD

FLAT 4,RICHMOND,TW10 6LU

Number:09510824
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