NORTHCHASE LIMITED

134 Buckingham Palace Road, London, SW1W 9SA, United Kingdom
StatusACTIVE
Company No.07368959
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 7 months, 26 days
JurisdictionEngland 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

View document PDF

Capital allotment shares

Date: 05 Jul 2023

Action Date: 28 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-28

Capital : 160 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2010

Action Date: 29 Nov 2010

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2010-11-29

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Belinda Nicole Jayson

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Andrew Jayson

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Purdon

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chalfen Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLOWORLD HOLDINGS LIMITED

FIRST FLOOR, AURORA VANWALL BUSINESS PARK,MAIDENHEAD,SL6 4UB

Number:01784638
Status:ACTIVE
Category:Private Limited Company

CELINE @ BE GORGEOUS LTD

118 SWAN AVENUE,BINGLEY,BD16 3PA

Number:11302900
Status:ACTIVE
Category:Private Limited Company

CLEAR VARNISH BARS LIMITED

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

SUREET & SONS LTD

3 SCHOOL STREET,WALSALL,WS4 1QG

Number:11186362
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