NOCTON HALL LTD

2 Bignell Park Barns 2 Bignell Park Barns, Bicester, OX26 1TD, Oxfordshire, England
StatusACTIVE
Company No.07630714
CategoryPrivate Limited Company
Incorporated11 May 2011
Age13 years, 21 days
JurisdictionEngland Wales

SUMMARY

NOCTON HALL LTD is an active private limited company with number 07630714. It was incorporated 13 years, 21 days ago, on 11 May 2011. The company address is 2 Bignell Park Barns 2 Bignell Park Barns, Bicester, OX26 1TD, Oxfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Hardcastle

Notification date: 2024-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2024

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Leslie Basson

Termination date: 2023-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Leslie Basson

Cessation date: 2023-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Leslie Basson

Termination date: 2023-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Certificate change of name company

Date: 15 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed justrek LIMITED\certificate issued on 15/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Hardcastle

Appointment date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Mr Richie Eastaff

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2022

Action Date: 07 May 2022

Category: Address

Type: AD01

Change date: 2022-05-07

Old address: Tsa Marcham Road Abingdon Oxon OX14 1TZ

New address: 2 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Leslie Basson

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Leslie Basson

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Old address: 6-8 Underwood Street London N1 7JQ United Kingdom

Change date: 2011-05-17

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 11 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASEMIXSOLUTIONS LIMITED

407 BATH HOUSE,BARKING,IG11 7PS

Number:08526144
Status:ACTIVE
Category:Private Limited Company

CINNAMON BAY GIFTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11632087
Status:ACTIVE
Category:Private Limited Company

COANMATHS CONSULTING LIMITED

19 HOLBROOK LANE,CHISLEHURST,BR7 6PE

Number:07537436
Status:ACTIVE
Category:Private Limited Company

GRAFTON FORD LIMITED

4A WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:05403194
Status:ACTIVE
Category:Private Limited Company

HOMEFIX JOINERY LIMITED

UNIT C WYRLEY INDUSTRIAL ESTATE,ASTON,B6 8TG

Number:02111862
Status:LIQUIDATION
Category:Private Limited Company

PICKLED RABBIT DESIGNS LIMITED

10 COLLEGE ROAD,HARROW,HA1 1BE

Number:10611087
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