NORTHERN BEE SOCIAL LIMITED

Amelia House Amelia House, Worthing, BN11 1QR, England
StatusACTIVE
Company No.09201394
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 9 months
JurisdictionEngland Wales

SUMMARY

NORTHERN BEE SOCIAL LIMITED is an active private limited company with number 09201394. It was incorporated 9 years, 9 months ago, on 03 September 2014. The company address is Amelia House Amelia House, Worthing, BN11 1QR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Old address: Gleam Futures 6th Floor 60 Charlotte Street London W1T 2NU England

Change date: 2020-01-07

New address: Amelia House Crescent Road Worthing BN11 1QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Victoria Magrath

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Northern Bee Holdings Limited

Notification date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: Victoria Claire Magrath

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Magrath

Change date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Miss Victoria Claire Magrath

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-16

Old address: 39 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RS

New address: Gleam Futures 6th Floor 60 Charlotte Street London W1T 2NU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: 96 Leonard Street London EC2A 4RH England

Change date: 2015-07-23

New address: 39 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RS

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CASE DESIGN LIMITED

THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS

Number:02248904
Status:ACTIVE
Category:Private Limited Company

HOLMES LOGISTICS LIMITED

4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU

Number:06627589
Status:ACTIVE
Category:Private Limited Company

MINT GREEN CLEANING CONTRACTORS LTD

7 SPRINGWOOD,CHESHUNT,EN7 6AZ

Number:10280306
Status:ACTIVE
Category:Private Limited Company

MUS KAY LIMITED

105 KINGSWOOD ROAD,GILLINGHAM,ME7 1DX

Number:09043556
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RJY CONSULTANCY LTD

15 MITCHELL CLOSE,MAIDSTONE,ME17 2AE

Number:09974070
Status:ACTIVE
Category:Private Limited Company

SANY LTD

30 SURREY AVENUE,SLOUGH,SL2 1DT

Number:11740859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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