NOCTON HALL LTD
Status | ACTIVE |
Company No. | 07630714 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 13 years, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Leslie Basson
Documents
Appoint person director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Leslie Basson
Documents
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
Termination secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Some Companies
407 BATH HOUSE,BARKING,IG11 7PS
Number: | 08526144 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11632087 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HOLBROOK LANE,CHISLEHURST,BR7 6PE
Number: | 07537436 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A WALKER AVENUE,MILTON KEYNES,MK12 5TW
Number: | 05403194 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |