NORTH ROW CAPITAL LIMITED

Belmont House 75 Church Street Belmont House 75 Church Street, Doncaster, DN5 0BE, England
StatusACTIVE
Company No.08895154
CategoryPrivate Limited Company
Incorporated14 Feb 2014
Age10 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

NORTH ROW CAPITAL LIMITED is an active private limited company with number 08895154. It was incorporated 10 years, 3 months, 14 days ago, on 14 February 2014. The company address is Belmont House 75 Church Street Belmont House 75 Church Street, Doncaster, DN5 0BE, England.



Company Fillings

Confirmation statement with no updates

Date: 25 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2024

Action Date: 29 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 29 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-29

Psc name: Steven Paul Grahame

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-29

Psc name: Fisher Barrie Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

New address: Belmont House 75 Church Street Bentley Doncaster DN5 0BE

Old address: Kemp House 152-160 City Road London EC1V 2NZ

Change date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2021

Action Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fisher Barrie Limited

Notification date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Paul Grahame

Cessation date: 2020-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Nov 2020

Action Date: 29 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-29

New date: 2020-10-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2020

Action Date: 05 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088951540001

Charge creation date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: Queensland House 5th Floor 393 Strand London WC2R 0LT

New address: Kemp House 152-160 City Road London EC1V 2NZ

Change date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Address

Type: AD01

New address: Queensland House 5th Floor 393 Strand London WC2R 0LT

Old address: Kemp House 152-160 City Road London EC1V 2NZ

Change date: 2018-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: Kemp House 160 City Road London EC1V 2NZ

New address: Kemp House 152-160 City Road London EC1V 2NZ

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

New address: Kemp House 160 City Road London EC1V 2NZ

Change date: 2018-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2015

Action Date: 29 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2015

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-29

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 14 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAABYA.COM LTD

145 BRUNSWICK ROAD,LONDON,W5 1AH

Number:10856018
Status:ACTIVE
Category:Private Limited Company

DELTEX SURGICAL LIMITED

15 WHITEHALL,LONDON,SW1A 2DD

Number:07372110
Status:ACTIVE
Category:Private Limited Company

GARDEN WORLD CONSTRUCTION LIMITED

SUITE 11, WEST AFRICA HOUSE ASHBOURNE ROAD,LONDON,W5 3QP

Number:04563559
Status:ACTIVE
Category:Private Limited Company

HARROW-MIDDLESEX DEVELOPMENTS LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:05247589
Status:ACTIVE
Category:Private Limited Company

KOBALT DESIGN LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11330267
Status:ACTIVE
Category:Private Limited Company

MCN BROWN LIMITED

TALL TREES,SELBY,YO8 3LL

Number:08227755
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