Advanced company searchLink opens in new window

NORTHCOURT RESIDENTS ASSOCIATION LIMITED

Company number 01641760

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
31 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
26 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 11
23 Dec 2015 TM01 Termination of appointment of Barry Reeves as a director on 23 December 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 11
12 Aug 2014 TM02 Termination of appointment of Michael Joseph Clark as a secretary on 12 August 2014
12 Aug 2014 TM01 Termination of appointment of Tara Shah as a director on 11 July 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 11