Advanced company searchLink opens in new window

NORTHERN TOWN AMENITY LAND LIMITED

Company number 04485315

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)
01 Feb 2024 AA Micro company accounts made up to 31 July 2023
03 Aug 2023 PSC07 Cessation of John Edward Barnes as a person with significant control on 3 August 2023
03 Aug 2023 PSC01 Notification of John Edward Abbott Barnes as a person with significant control on 3 August 2023
03 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
03 Aug 2023 CH01 Director's details changed for Mr John Edward Abbott Barnes on 3 August 2023
03 Aug 2023 PSC04 Change of details for Mr John Edward Barnes as a person with significant control on 3 August 2023
24 Mar 2023 AA Micro company accounts made up to 31 July 2022
06 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 6 December 2022
18 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Apr 2019 AD01 Registered office address changed from 6 Old Bakery Mews, the Street Boughton-Under-Blean Faversham Kent ME13 9ET England to 6 Orchard Gate Berkeley Close Dunkirk Faversham ME13 9FB on 23 April 2019
19 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
17 Jul 2017 PSC01 Notification of John Edward Barnes as a person with significant control on 6 April 2016
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jan 2017 AD01 Registered office address changed from Seacroft Dunstall Gardens St. Marys Bay Romney Marsh Kent TN29 0QT to 6 Old Bakery Mews, the Street Boughton-Under-Blean Faversham Kent ME13 9ET on 12 January 2017
10 Jan 2017 AP01 Appointment of Mr John Edward Abbott Barnes as a director on 10 January 2017
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off