12 NORTHGATE HUNSTANTON LIMITED
Status | ACTIVE |
Company No. | 08580233 |
Category | Private Limited Company |
Incorporated | 21 Jun 2013 |
Age | 10 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
12 NORTHGATE HUNSTANTON LIMITED is an active private limited company with number 08580233. It was incorporated 10 years, 11 months, 14 days ago, on 21 June 2013. The company address is The Old Fire Station School Lane The Old Fire Station School Lane, Kettering, NN14 6HZ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Capital allotment shares
Date: 21 Mar 2023
Action Date: 03 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-03
Capital : 3 GBP
Documents
Notification of a person with significant control
Date: 21 Mar 2023
Action Date: 21 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Katrina Louise Boddy
Notification date: 2022-03-21
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type dormant
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type dormant
Date: 16 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2020
Action Date: 18 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085802330001
Charge creation date: 2020-12-18
Documents
Resolution
Date: 26 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Appoint person director company with name date
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-25
Officer name: Mrs Katrina Louise Boddy
Documents
Termination director company with name termination date
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Astley
Termination date: 2020-08-25
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type dormant
Date: 12 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 11 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
New address: The Old Fire Station School Lane Rothwell Kettering NN14 6HZ
Change date: 2017-08-10
Old address: 21 Walcot Road Market Harborough Leicestershire LE16 9DL
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew William Boddy
Notification date: 2017-02-01
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type dormant
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type dormant
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type dormant
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name
Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew William Boddy
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-11
Officer name: Mr Andrew William Boddy
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Astley
Documents
Change registered office address company with date old address
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Address
Type: AD01
Old address: 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
Change date: 2014-01-23
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wildman
Documents
Termination secretary company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sameday Company Services Ltd
Documents
Some Companies
AFRICAN RELIANCE CAPITAL UK LIMITED
3 CHALLACOMBE,MILTON KEYNES,MK4 1DP
Number: | 11401453 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11553764 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BRAEHEAD AVENUE,GLASGOW,G62 6DP
Number: | SC526833 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LINK LANE,WALLINGTON,SM6 9DY
Number: | 08911282 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTAGON INVESTMENT MANAGEMENT LIMITED
7 BROOKLYN DRIVE,LYMM,WA13 9DN
Number: | 08348483 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WOODVALE,FAREHAM,PO15 5JA
Number: | 05259100 |
Status: | ACTIVE |
Category: | Private Limited Company |