NORTHERN VICTORIAN PIER LIMITED
Status | ACTIVE |
Company No. | 07512087 |
Category | Private Limited Company |
Incorporated | 01 Feb 2011 |
Age | 13 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NORTHERN VICTORIAN PIER LIMITED is an active private limited company with number 07512087. It was incorporated 13 years, 5 months, 7 days ago, on 01 February 2011. The company address is North Pier North Pier, Blackpool, FY1 1NE, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type audited abridged
Date: 20 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type audited abridged
Date: 27 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type audited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type audited abridged
Date: 17 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type small
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Renee Suezanka Sedgwick
Appointment date: 2019-02-15
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type small
Date: 16 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 14 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 14 Aug 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 14 Aug 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-01
Officer name: Sue Sedgwick
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 19 Sep 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 19 Sep 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Legacy
Date: 19 Sep 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Resolution
Date: 25 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Sep 2015
Action Date: 27 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-27
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2015
Action Date: 08 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075120870002
Charge creation date: 2015-07-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075120870001
Charge creation date: 2015-06-18
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Change account reference date company current shortened
Date: 21 Apr 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-21
Old address: 21 Mere Road Blackpool Lancashire FY3 9AU United Kingdom
Documents
Some Companies
130 ENGLEFIELD ROAD RTM COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 09134380 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11216760: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11216760 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIDGE ONE GRAYPEN WAY,IMMINGHAM,DN40 1QN
Number: | 00964660 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN MELDRUM PIPEFITTING & FABRICATION SERVICES LTD
40A SPEIRS WHARF,GLASGOW,G4 9TH
Number: | SC564764 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 05757113 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 07343796 |
Status: | LIQUIDATION |
Category: | Private Limited Company |