NORTHDOWN COURT LTD

160 Margate Road, Ramsgate, CT12 6AA, England
StatusACTIVE
Company No.09436059
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 5 months
JurisdictionEngland Wales

SUMMARY

NORTHDOWN COURT LTD is an active private limited company with number 09436059. It was incorporated 9 years, 5 months ago, on 12 February 2015. The company address is 160 Margate Road, Ramsgate, CT12 6AA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: 23 King Street Ramsgate CT11 8NP England

New address: 160 Margate Road Ramsgate CT12 6AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-21

Officer name: Mr Patrick Louis Degorgue

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-21

Officer name: Miss Vikki Marie Dunk

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justina Clea Davies

Appointment date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Charles Hall

Termination date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamyn James Bailey

Appointment date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Kalonaris

Termination date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rachid Zaoui

Appointment date: 2019-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samia Zaoui

Termination date: 2019-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: 1 Northwood Road Ramsgate CT12 6RR England

New address: 23 King Street Ramsgate CT11 8NP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefano Kalonaris

Appointment date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Gray

Termination date: 2017-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mcvay

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tezeri Turkabat

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Miss Vikki Marie Spain-Gower

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Charles Hall

Appointment date: 2016-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Laurence Berritt

Termination date: 2016-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-03

Capital : 108 GBP

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ GROUNDWORKS AND INSTALLATIONS LIMITED

363 HIGH ROAD,BENFLEET,SS7 5HN

Number:11180671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AKS MILLS LTD

BRITANNIA HOUSE,ORPINGTON,BR6 0JP

Number:09053865
Status:ACTIVE
Category:Private Limited Company

FRANK (BHL) LIMITED

25-28 OLD BURLINGTON STREET,LONDON,W1S 3AN

Number:11210243
Status:ACTIVE
Category:Private Limited Company

PAJERSKY AVIATION LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11473532
Status:ACTIVE
Category:Private Limited Company

TAXZACT LIMITED

332 CRANBROOK ROAD,ILFORD,IG2 6EP

Number:08895537
Status:ACTIVE
Category:Private Limited Company

THE TOMATO STALL LIMITED

ENTERPRISE HOUSE,WILMSLOW,SK9 1PT

Number:06318709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source