NORTHERN TOWN AMENITY LAND LIMITED
Company number 04485315
- Company Overview for NORTHERN TOWN AMENITY LAND LIMITED (04485315)
- Filing history for NORTHERN TOWN AMENITY LAND LIMITED (04485315)
- People for NORTHERN TOWN AMENITY LAND LIMITED (04485315)
- More for NORTHERN TOWN AMENITY LAND LIMITED (04485315)
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 |