NORTHSHORE DESIGNS LIMITED
Status | ACTIVE |
Company No. | 06824216 |
Category | Private Limited Company |
Incorporated | 19 Feb 2009 |
Age | 15 years, 3 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Some Companies
HAGUELANDS BURMARSH ROAD,ROMNEY MARSH,TN29 0JR
Number: | 00449104 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT B 125 CHRISTIAN STREET,LONDON,E1 1RS
Number: | 07428147 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC023811 |
Status: | ACTIVE |
Category: | Other company type |
FLAT 4,RICHMOND,TW10 6LU
Number: | 09510824 |
Status: | ACTIVE |
Category: | Private Limited Company |