NORTHAMPTON TOWN CENTRE LTD
Status | ACTIVE |
Company No. | 07461799 |
Category | |
Incorporated | 07 Dec 2010 |
Age | 13 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
NORTHAMPTON TOWN CENTRE LTD is an active with number 07461799. It was incorporated 13 years, 5 months, 21 days ago, on 07 December 2010. The company address is Vulcan Works, Unit 203 34-38 Guildhall Road, Northampton, NN1 1EW, England.
Company Fillings
Termination director company with name termination date
Date: 21 May 2024
Action Date: 21 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Nunn
Termination date: 2024-05-21
Documents
Appoint person director company with name date
Date: 22 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-21
Officer name: Mr James Simpson
Documents
Termination director company with name termination date
Date: 22 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-21
Officer name: Simon Smith
Documents
Appoint person director company with name date
Date: 20 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-30
Officer name: Mrs Jane Linda Birch
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pitesh Haresh Mistry
Termination date: 2023-11-24
Documents
Termination director company with name termination date
Date: 19 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-13
Officer name: Thomas Litchfield
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-28
Officer name: Kerry Reynolds
Documents
Appoint person director company with name date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Julie Teckman
Appointment date: 2023-09-28
Documents
Appoint person director company with name date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Miller
Appointment date: 2023-09-28
Documents
Accounts with accounts type small
Date: 08 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Cusiter
Termination date: 2023-07-04
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Address
Type: AD01
New address: Vulcan Works, Unit 203 34-38 Guildhall Road Northampton NN1 1EW
Change date: 2023-07-05
Old address: Cab Offices. 2nd Floor Town Centre House 7-8 Mercers Row Northampton Northamptonshire NN1 2QL England
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
New address: Cab Offices. 2nd Floor Town Centre House 7-8 Mercers Row Northampton Northamptonshire NN1 2QL
Change date: 2023-06-20
Old address: Unit 203 Vulcan Works 34-38 Guildhall Road Northampton Northamptonshire NN1 1EW United Kingdom
Documents
Appoint person director company with name date
Date: 10 Feb 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-25
Officer name: Mr Christopher Shaun Evans
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-09
Officer name: Mr Simon Smith
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-25
Officer name: Mr Thomas Litchfield
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James William Roberts
Termination date: 2022-11-23
Documents
Accounts with accounts type small
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-02
Officer name: Terry James Steers
Documents
Termination director company with name termination date
Date: 26 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-29
Officer name: Wesley Elliott Suter
Documents
Appoint person director company with name date
Date: 11 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-29
Officer name: Mr James Robert Tarry
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Kingsley Harland
Termination date: 2022-09-29
Documents
Resolution
Date: 23 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 15 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-14
Officer name: Councillor Jonathan Nunn
Documents
Change person director company with change date
Date: 15 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kerry Reynolds
Change date: 2022-07-14
Documents
Change person director company with change date
Date: 15 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sali Patricia Brown
Change date: 2022-07-14
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
Old address: Town Centre House 7-8 Mercers Row Northampton Northamptonshire NN1 2QL
Change date: 2022-07-15
New address: Unit 203 Vulcan Works 34-38 Guildhall Road Northampton Northamptonshire NN1 1EW
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 07 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-07
Officer name: Mr Pitesh Haresh Mistry
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Appoint person director company with name date
Date: 25 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-30
Officer name: Mr Wesley Elliott Suter
Documents
Accounts with accounts type small
Date: 16 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stephen Sheinman
Termination date: 2021-08-12
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Paul Gardener
Appointment date: 2021-07-23
Documents
Change person director company with change date
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mark Cusiter
Change date: 2021-01-11
Documents
Change person director company with change date
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mark Cusiter
Change date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Appoint person director company with name date
Date: 10 Dec 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mark Cusiter
Appointment date: 2020-07-23
Documents
Termination director company with name termination date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-09
Officer name: Ben Newton
Documents
Termination director company with name termination date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-09
Officer name: Sarah Grinsted
Documents
Accounts with accounts type small
Date: 28 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michella Goncalves (Dos Santos)
Termination date: 2020-08-17
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Ben Newton
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type small
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 29 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-28
Officer name: Mr Alan Kingsley Harland
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Findlay Kelly-Jeans
Termination date: 2019-11-28
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Michella Goncalves (Dos Santos)
Appointment date: 2019-09-26
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-26
Officer name: Miss Sarah Grinsted
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry James Steers
Appointment date: 2019-09-26
Documents
Appoint person director company with name date
Date: 10 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Roberts
Appointment date: 2019-09-26
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leon Phillippe Ducommun Dit Verron
Termination date: 2019-06-18
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry Reynolds
Appointment date: 2018-09-19
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-19
Officer name: Mr Findlay Kelly-Jeans
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sali Patricia Brown
Appointment date: 2018-09-19
Documents
Accounts with accounts type audited abridged
Date: 03 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 27 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-23
Officer name: Marcin Damian Gawel
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-04
Officer name: Donna Marie French
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Minal Mahendra Thakarar
Termination date: 2018-03-05
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Alexander Gaynor
Termination date: 2018-01-25
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-21
Officer name: Mrs Minal Mahendra Thakarar
Documents
Accounts with accounts type audited abridged
Date: 08 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Clinton
Termination date: 2017-11-23
Documents
Change person director company with change date
Date: 10 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcin Damian Gawel
Change date: 2017-11-09
Documents
Change person director company with change date
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Andrea Jane Quentine Smith
Change date: 2017-11-09
Documents
Change person director company with change date
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Clinton
Change date: 2017-11-09
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason John Blunsom Richardson
Change date: 2017-11-07
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Gavin Grant Willis
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-02
Officer name: Jessica Sarah D'aulerio
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leon Phillippe Ducommun Dit Verron
Appointment date: 2017-09-21
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-21
Officer name: Miss Donna Marie French
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Alexander Gaynor
Appointment date: 2017-05-25
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type full
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 01 Dec 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-23
Officer name: Mr Jonathan Nunn
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-23
Officer name: Timothy John Hadland
Documents
Termination director company with name termination date
Date: 28 Jul 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Hall
Termination date: 2016-06-23
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jessica Sarah D'aulerio
Change date: 2016-03-30
Documents
Accounts with accounts type full
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 22 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-18
Officer name: Mr Marcin Damian Gawel
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-18
Officer name: Michael John Patrick Brennan
Documents
Accounts with accounts type full
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 22 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Change sail address company with old address new address
Date: 22 Dec 2014
Category: Address
Type: AD02
Old address: St John's Multi-Storey Car Park St. Johns Terrace Northampton Northamptonshire NN1 1HA England
New address: 7-8 Mercers Row Northampton NN1 2QL
Documents
Move registers to registered office company with new address
Date: 22 Dec 2014
Category: Address
Type: AD04
New address: Town Centre House 7-8 Mercers Row Northampton Northamptonshire NN1 2QL
Documents
Termination director company with name termination date
Date: 22 Dec 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Martin Bartholomey
Termination date: 2014-06-24
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-24
Officer name: Mrs Andrea Jane Quentine Smith
Documents
Appoint person director company with name date
Date: 08 Sep 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-24
Officer name: Mr Daniel Roberts
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-08
Old address: Elgin House Billing Road Northampton NN1 5AU England
New address: Town Centre House 7-8 Mercers Row Northampton Northamptonshire NN1 2QL
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Kempson
Documents
Termination director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Roberts
Documents
Change registered office address company with date old address
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Address
Type: AD01
Old address: 7 Spencer Parade Northampton NN1 5AB
Change date: 2014-02-17
Documents
Termination director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Spence
Documents
Termination director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Spence
Documents
Termination director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pervaiz Akhtar
Documents
Some Companies
124 THORPE ROAD,NORWICH,NR1 1RS
Number: | 02440458 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THE BELFRY,LYTHAM ST. ANNES,FY8 4NW
Number: | 10531657 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EQUIP WIMSEY WAY,ALFRETON,DE55 4LS
Number: | 07607956 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DERWENT AVENUE,LONDON,NW7 3DZ
Number: | 11681963 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005528 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
58 ELIZABETH STREET,MANCHESTER,M8 8BQ
Number: | 06522916 |
Status: | ACTIVE |
Category: | Private Limited Company |