SCREEN NORTHANTS LIMITED

Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, Northamptonshire, United Kingdom
StatusACTIVE
Company No.09663514
Category
Incorporated30 Jun 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

SCREEN NORTHANTS LIMITED is an active with number 09663514. It was incorporated 8 years, 10 months, 29 days ago, on 30 June 2015. The company address is Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Roberts

Termination date: 2023-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Mcphedran

Termination date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Rebecca Charlotte Carrier

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-08

Officer name: Mr James William Roberts

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-29

Officer name: Mrs Rebecca Charlotte Carrier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

Old address: 2 Denford Ash Cottages Denford Kettering Northamptonshire NN14 4EW England

New address: Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Mcphedran

Appointment date: 2021-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-07

Officer name: Katharine Kelly

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Howard Pryce

Termination date: 2020-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Howard Pryce

Appointment date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katharine Kath Kelly

Change date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reelscape community LTD\certificate issued on 01/03/16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Mcphedran

Termination date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Mr Paul Gordon Mills

Documents

View document PDF

Resolution

Date: 08 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

67 ST. GEORGE'S SQUARE LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:02496808
Status:ACTIVE
Category:Private Limited Company

DAVID HARDISTY LIMITED

LYONS DEN FURZE VIEW,HORSHAM,RH13 0RH

Number:08470750
Status:ACTIVE
Category:Private Limited Company

FARNWELL LIMITED

75A PLUMSTEAD COMMON ROAD,LONDON,SE18 3AT

Number:11503798
Status:ACTIVE
Category:Private Limited Company

PHD NUTRITION LIMITED

2ND FLOOR, 16-18 HATTON GARDEN,LONDON,EC1N 8AT

Number:05538528
Status:ACTIVE
Category:Private Limited Company

PHOENIX GAMING (CORNWALL) LTD

8 MARKET STREET,LISKEARD,PL14 3JJ

Number:07932776
Status:ACTIVE
Category:Private Limited Company

SCHOOL APPEAL LIMITED

22 WARRINGTON ROAD,LYMM,WA13 9BG

Number:11707807
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