NORTHCHASE LIMITED
Status | ACTIVE |
Company No. | 07368959 |
Category | Private Limited Company |
Incorporated | 08 Sep 2010 |
Age | 13 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
NORTHCHASE LIMITED is an active private limited company with number 07368959. It was incorporated 13 years, 7 months, 26 days ago, on 08 September 2010. The company address is 134 Buckingham Palace Road, London, SW1W 9SA, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Capital allotment shares
Date: 05 Jul 2023
Action Date: 28 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-28
Capital : 160 GBP
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 29 Sep 2021
Action Date: 23 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Andrew Jayson
Change date: 2021-09-23
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-13
New address: 134 Buckingham Palace Road London SW1W 9SA
Old address: 140 Buckingham Palace Road London SW1W 9SA
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ana Caroline Dos Santos
Termination date: 2020-10-13
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-13
Officer name: Eliahu Meyer Dahan
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Change person director company with change date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-15
Officer name: Mr Elihou Meir Dahan
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
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: 18 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Andrew Jayson
Documents
Withdrawal of a person with significant control statement
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-13
Documents
Capital allotment shares
Date: 04 Jul 2017
Action Date: 25 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-25
Capital : 150.00 GBP
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-25
Officer name: Mr Elihou Meir Dahan
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ana Caroline Dos Santos
Change date: 2017-04-25
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-13
Officer name: Miss Ana Caroline Dos Santos
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elihou Meir Dahan
Appointment date: 2017-03-13
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 12 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Belinda Nicole Jayson
Termination date: 2016-11-12
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-26
Officer name: Mr Richard Andrew Jayson
Documents
Change account reference date company current extended
Date: 21 Sep 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Resolution
Date: 07 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Dec 2010
Action Date: 29 Nov 2010
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2010-11-29
Documents
Change registered office address company with date old address
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-01
Old address: Global House 5a Sandy's Row London E1 7HW United Kingdom
Documents
Appoint person director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Belinda Nicole Jayson
Documents
Appoint person director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Andrew Jayson
Documents
Termination director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Purdon
Documents
Termination secretary company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chalfen Secretaries Limited
Documents
Some Companies
FIRST FLOOR, AURORA VANWALL BUSINESS PARK,MAIDENHEAD,SL6 4UB
Number: | 01784638 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 SWAN AVENUE,BINGLEY,BD16 3PA
Number: | 11302900 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD ENTERPRISE CENTRE 486,NOTTINGHAM,NG5 2FB
Number: | 08857353 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXHIBITION STANDS EUROPE LIMITED
6-8 FREEMAN STREET,GRIMSBY,DN32 7AA
Number: | 07940265 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FRONTIERS SECURITY SERVICES LTD
228 ILKESTON ROAD NOTTINGHAM,NOTTINGHAM,NG7 3EA
Number: | 06989505 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SCHOOL STREET,WALSALL,WS4 1QG
Number: | 11186362 |
Status: | ACTIVE |
Category: | Private Limited Company |