NORTHHARBOUR FINANCE LIMITED

Maling Exchange C/O Jaccountancy Maling Exchange C/O Jaccountancy, Newcastle Upon Tyne, NE6 2HL, Tyne And Wear, England
StatusACTIVE
Company No.10475220
CategoryPrivate Limited Company
Incorporated11 Nov 2016
Age7 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

NORTHHARBOUR FINANCE LIMITED is an active private limited company with number 10475220. It was incorporated 7 years, 6 months, 9 days ago, on 11 November 2016. The company address is Maling Exchange C/O Jaccountancy Maling Exchange C/O Jaccountancy, Newcastle Upon Tyne, NE6 2HL, Tyne And Wear, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Duncan Fitzgerald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Old address: Tamarisk House North Leigh Business Park North Leigh Oxfordshire OX29 6SW England

Change date: 2023-03-21

New address: Maling Exchange C/O Jaccountancy Hoult's Yard Newcastle upon Tyne Tyne and Wear NE6 2HL

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Then Holdings Ltd

Notification date: 2023-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hanborough Enterprises Limited

Cessation date: 2023-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Mr Steven Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart James Donald

Termination date: 2021-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-07

Officer name: Alan Carreras

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-25

Officer name: Mr Stewart James Donald

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-25

Officer name: Mr Alan Carreras

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Fitzgerald

Change date: 2021-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Address

Type: AD01

Old address: Jamesons House Compton Way Witney Oxfordshire OX28 3AB England

Change date: 2021-11-27

New address: Tamarisk House North Leigh Business Park North Leigh Oxfordshire OX29 6SW

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hanborough Enterprises Limited

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Carreras

Change date: 2020-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hanborough Enterprises Limited

Notification date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Horne

Termination date: 2018-02-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: Jamesons House Compton Way Witney Oxfordshire OX28 3AB

Old address: 1 Mill Lane Westhoughton Bolton BL5 2DN England

Change date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-27

Officer name: Mr Stewart James Donald

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Carreras

Appointment date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Fitzgerald

Appointment date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Incorporation company

Date: 11 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CILITA LTD

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:08260296
Status:ACTIVE
Category:Private Limited Company

CONCEPT UN LIMITED

34 JULIUS DRIVE,BIRMINGHAM,B46 1HL

Number:06601466
Status:ACTIVE
Category:Private Limited Company

EJB CAR SALES LTD

18 MALOON MANOR,COOKSTOWN,BT80 8WR

Number:NI610599
Status:ACTIVE
Category:Private Limited Company

ERIN ELIZABETH LTD

23 DONNINGTON HOUSE,LONDON,SW8 2RU

Number:11337478
Status:ACTIVE
Category:Private Limited Company

GARDENER BY NATURE LTD

2 LYNN STREET,LONDON,EN2 0JY

Number:11318539
Status:ACTIVE
Category:Private Limited Company

NATASHA 1696 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11411224
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