Advanced company searchLink opens in new window

122 NORTH HILL MANAGEMENT LIMITED

Company number 08532262

Filter by category

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)
25 Mar 2019 PSC01 Notification of Joseph Oliver Lane as a person with significant control on 27 February 2019
25 Mar 2019 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
08 Jun 2018 CH01 Director's details changed for Mr Joe Lane on 8 June 2018
25 Mar 2018 CH01 Director's details changed for Mr Joe Lane on 1 March 2018
25 Mar 2018 TM01 Termination of appointment of Ryan Dixon as a director on 8 March 2018
07 Mar 2018 AD01 Registered office address changed from 12 South Hill Stoke Plymouth PL1 5RR England to 106 Theynes Croft Theynes Croft Long Ashton Bristol BS41 9NN on 7 March 2018
14 Jan 2018 AD01 Registered office address changed from Flat 1 122 North Hill Plymouth PL4 8LA England to 12 South Hill Stoke Plymouth PL1 5RR on 14 January 2018
13 Jan 2018 AP01 Appointment of Mr Sean Gerald Connolly as a director on 12 January 2018
12 Jan 2018 AD01 Registered office address changed from 22B Weston Park Road Peverell Plymouth Devon PL3 4NU to Flat 1 122 North Hill Plymouth PL4 8LA on 12 January 2018
11 Jan 2018 TM02 Termination of appointment of Donald Ian Gerrard as a secretary on 10 January 2018
11 Jan 2018 PSC07 Cessation of Freehold Management Services Ltd as a person with significant control on 10 January 2018
21 Sep 2017 AA Micro company accounts made up to 31 May 2017
04 Jul 2017 AP01 Appointment of Mr Joe Lane as a director on 4 July 2017
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
18 May 2017 AP03 Appointment of Mr Donald Ian Gerrard as a secretary on 10 May 2017
18 May 2017 TM01 Termination of appointment of Caroline Thomas as a director on 10 May 2017
18 May 2017 TM01 Termination of appointment of Amanda Maria Graham as a director on 10 May 2017
29 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,001
18 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,001
05 Sep 2014 AA Total exemption full accounts made up to 31 May 2014
11 Jul 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,001
11 Jul 2014 AD01 Registered office address changed from 122 North Hill Plymouth Devon PL4 8LA England on 11 July 2014