Advanced company searchLink opens in new window

NORTH ATLANTIC VALUE GP 4 LIMITED

Company number 09214778

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)
22 Dec 2018 AA Full accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
04 Sep 2018 AP01 Appointment of Charles Patrick Harwood Mills as a director on 4 September 2018
04 Sep 2018 TM01 Termination of appointment of Ryan David Douglas Corton as a director on 4 September 2018
29 Mar 2018 CH01 Director's details changed for Mr Timothy James Sturm on 29 March 2018
21 Dec 2017 AA Full accounts made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
06 Jul 2016 AA Accounts for a dormant company made up to 31 March 2015
13 May 2016 AA01 Current accounting period shortened from 31 December 2015 to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
30 Jul 2015 AP04 Appointment of Derringtons Limited as a secretary on 30 July 2015
30 Jul 2015 TM02 Termination of appointment of Bonita Guntrip as a secretary on 30 July 2015
16 Jul 2015 AP01 Appointment of Mr Ryan David Douglas Corton as a director on 10 July 2015
16 Jul 2015 TM01 Termination of appointment of Keith Andrew Jelley as a director on 7 July 2015
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 1