Advanced company searchLink opens in new window

NORTHWOOD (WEST SUSSEX) LTD

Company number 05120967

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
10 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
10 May 2021 PSC04 Change of details for Mr Peter William Green as a person with significant control on 1 May 2021
10 May 2021 CH01 Director's details changed for Mr Peter William Green on 1 May 2021
10 May 2021 CH01 Director's details changed for Gemma Louise Armstrong-Parsons on 1 May 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jul 2020 AD01 Registered office address changed from 3 Holmesdale Road Reigate Surrey RH2 0BA England to 450 London Road Cheam Sutton Surrey SM3 8JB on 17 July 2020
21 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
29 Apr 2020 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 29 April 2020
29 Apr 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to 3 Holmesdale Road Reigate Surrey RH2 0BA on 29 April 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
24 May 2018 CH01 Director's details changed for Gemma Louise Armstrong-Parsons on 5 May 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
24 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 24 July 2017
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates