SCREEN NORTHANTS LIMITED
Status | ACTIVE |
Company No. | 09663514 |
Category | |
Incorporated | 30 Jun 2015 |
Age | 8 years, 10 months, 29 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 03 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
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
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
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
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
67 ST. GEORGE'S SQUARE LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02496808 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYONS DEN FURZE VIEW,HORSHAM,RH13 0RH
Number: | 08470750 |
Status: | ACTIVE |
Category: | Private Limited Company |
75A PLUMSTEAD COMMON ROAD,LONDON,SE18 3AT
Number: | 11503798 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 16-18 HATTON GARDEN,LONDON,EC1N 8AT
Number: | 05538528 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MARKET STREET,LISKEARD,PL14 3JJ
Number: | 07932776 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WARRINGTON ROAD,LYMM,WA13 9BG
Number: | 11707807 |
Status: | ACTIVE |
Category: | Private Limited Company |