NORMAN COURT MONTESSORI COMMUNITY INTEREST COMPANY

5a The Gardens 5a The Gardens, Fareham, PO16 8SS, Hampshire, United Kingdom
StatusACTIVE
Company No.08514712
CategoryPrivate Limited Company
Incorporated02 May 2013
Age11 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

NORMAN COURT MONTESSORI COMMUNITY INTEREST COMPANY is an active private limited company with number 08514712. It was incorporated 11 years, 1 month, 13 days ago, on 02 May 2013. The company address is 5a The Gardens 5a The Gardens, Fareham, PO16 8SS, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-21

Officer name: Christopher Guy Secretaries Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-30

New date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-26

Psc name: Mrs Susan Noelle Hartley-Raven

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-02-26

Officer name: Christopher Guy Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Noelle Hartley-Raven

Change date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom

New address: 5a the Gardens Broadcut Fareham Hampshire PO16 8SS

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-18

Officer name: Mrs Susan Noelle Hartley-Raven

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-05-15

Officer name: Christopher Guy Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-03

Charge number: 085147120002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2017

Action Date: 25 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085147120001

Charge creation date: 2017-08-25

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Noelle Hartley-Raven

Change date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: 1 Gloster Court Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH

New address: 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change account reference date company current extended

Date: 07 May 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-05-31

Documents

View document PDF

Incorporation community interest company

Date: 02 May 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

INN CLOSE MANAGEMENT LTD

17 GREENFIELD CRESCENT,SWANSEA,SA7 9SR

Number:10247714
Status:ACTIVE
Category:Private Limited Company

LOTHAIR PROPERTY MANAGEMENT COMPANY LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:07824163
Status:ACTIVE
Category:Private Limited Company

NON - FERROUS ALLIANCE LIMITED

14 RAINFORD AVENUE,ALTRINCHAM,WA15 7TH

Number:05830058
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OSC15 LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:08945841
Status:ACTIVE
Category:Private Limited Company

ROCKINGHAM REINS LIMITED

3 HOLDING STREET,GILLINGHAM,ME8 7HE

Number:11566647
Status:ACTIVE
Category:Private Limited Company

THE TIBETAN HOUSE LIMITED

48 WHITEHILL LANE,BIRMINGHAM,B29 4QF

Number:09375281
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