NOAH VALENTINE ANTIQUES LIMITED

7 Lynwood Court 7 Lynwood Court, Lymington, SO41 9GA, Hampshire
StatusACTIVE
Company No.11190719
CategoryPrivate Limited Company
Incorporated06 Feb 2018
Age6 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

NOAH VALENTINE ANTIQUES LIMITED is an active private limited company with number 11190719. It was incorporated 6 years, 4 months, 26 days ago, on 06 February 2018. The company address is 7 Lynwood Court 7 Lynwood Court, Lymington, SO41 9GA, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-17

Officer name: Ms Emmaline Taylor

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-17

Officer name: Mr Peter Kevin Hall

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-17

Psc name: Ms Emmaline Taylor

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-17

Psc name: Mr Peter Kevin Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-12

Old address: Coronation House, 2 Queen Street Lymington SO41 9NH United Kingdom

New address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Kevin Hall

Notification date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emmaline Taylor

Notification date: 2018-03-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-23

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 13 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-13

Capital : 200 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Incorporated Company Secretaries Limited

Appointment date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emmaline Taylor

Appointment date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kevin Hall

Appointment date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-02-06

Documents

View document PDF

Incorporation company

Date: 06 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID ALEXANDER RECORDINGS LIMITED

BEECH HOUSE, 23 LADIES LANE,WIGAN,WN2 2QA

Number:04500206
Status:ACTIVE
Category:Private Limited Company

JAYNIC DEVELOPMENTS LTD

THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD,CHELMSFORD,CM1 3WT

Number:11185786
Status:ACTIVE
Category:Private Limited Company

JJ PROJECT CONSULTING LIMITED

5 THE SQUIRES,BROADWAY,WR12 7QQ

Number:08463922
Status:ACTIVE
Category:Private Limited Company

JOLLIFFE-HEPBURN LIMITED

ELDER HOUSE, THORNTON STREET,N LINCS,DN19 7DG

Number:04486061
Status:ACTIVE
Category:Private Limited Company

RICHI TOMICA LTD

VERNON HOUSE,DERBY,DE1 1FR

Number:10452763
Status:ACTIVE
Category:Private Limited Company

ROBAN JAMES LIMITED

7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA

Number:04584020
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