NORTHCLIFFE INVESTMENTS LIMITED

Lyndhurst Lyndhurst, Long Eaton, NG10 1NJ, Nottingham, England
StatusACTIVE
Company No.08284410
CategoryPrivate Limited Company
Incorporated07 Nov 2012
Age11 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

NORTHCLIFFE INVESTMENTS LIMITED is an active private limited company with number 08284410. It was incorporated 11 years, 6 months, 13 days ago, on 07 November 2012. The company address is Lyndhurst Lyndhurst, Long Eaton, NG10 1NJ, Nottingham, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

New address: Lyndhurst Cranmer Street Long Eaton Nottingham NG10 1NJ

Old address: 173 Bennett Street Long Eaton Nottingham NG10 4HG

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Debbie Ann Warrilow

Appointment date: 2022-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082844100003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Warrilow

Change date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-16

Officer name: Michael Warrilow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2015

Action Date: 06 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082844100003

Charge creation date: 2015-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Warrilow

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 07 Nov 2012

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2012-11-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Dec 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Dec 2012

Action Date: 07 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-07

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: G P & S Limited

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 07 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDRETH LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09758165
Status:ACTIVE
Category:Private Limited Company

ALEX ORR LIMITED

218 KILKEEL ROAD,NEWRY,BT34 4TW

Number:NI627518
Status:ACTIVE
Category:Private Limited Company

ARVIN INTERNATIONAL (UK) LIMITED

MERITOR,CWMBRAN,NP44 3XU

Number:02314948
Status:ACTIVE
Category:Private Limited Company

CODESMITH TECHNOLOGY LTD

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:10933248
Status:ACTIVE
Category:Private Limited Company

OLDE WORLD INNS (DUNSTER 2012) LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:08310358
Status:ACTIVE
Category:Private Limited Company

PEP GROUND RENTS LIMITED

4 SOUTH PARK,HEXHAM,NE46 1BT

Number:10344618
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