NORTH ROW CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08895154 |
Category | Private Limited Company |
Incorporated | 14 Feb 2014 |
Age | 10 years, 3 months, 14 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 18 Oct 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Oct 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Resolution
Date: 06 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
145 BRUNSWICK ROAD,LONDON,W5 1AH
Number: | 10856018 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
17 GREEN LANES,LONDON,N16 9BS
Number: | 11330267 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALL TREES,SELBY,YO8 3LL
Number: | 08227755 |
Status: | ACTIVE |
Category: | Private Limited Company |