(AA) Accounts for a micro company for the period ending on 2023/09/30
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/05/14
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Bilsdale Properties Ltd Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG England on 2022/10/11 to Suite 73, Pure Offices Turnberry Park Road Morley Leeds LS27 7LE
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/09/30.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/09/30.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/09/30
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/14
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2021/05/27
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/05/27
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/09/30
filed on: 20th, July 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2021/05/14
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/14
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2020/09/30. Originally it was 2020/03/31
filed on: 17th, April 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/03/13
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2019/05/14
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Northcote Manor Northcote Road Langho Blackburn Lancashire BB6 8BE on 2019/03/06 to C/O Bilsdale Properties Ltd Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/03/05
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 25th, February 2019
| accounts
|
Free Download
(27 pages)
|
(MR04) Charge 085289890002 satisfaction in full.
filed on: 23rd, February 2019
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/08/08
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/14
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, January 2018
| resolution
|
Free Download
(57 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, January 2018
| resolution
|
Free Download
(57 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 5th, January 2018
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on 2017/11/13
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/14
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/04/07 director's details were changed
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/02/27
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 1st, November 2016
| accounts
|
Free Download
(28 pages)
|
(MR04) Charge 085289890001 satisfaction in full.
filed on: 9th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085289890002, created on 2016/07/05
filed on: 7th, July 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/14
filed on: 18th, May 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) 564110.00 GBP is the capital in company's statement on 2016/05/18
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 15th, November 2015
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 085289890001, created on 2015/08/21
filed on: 3rd, September 2015
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director appointment on 2015/08/21.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/08/21
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/14
filed on: 3rd, June 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2015/03/27.
filed on: 7th, May 2015
| officers
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, March 2015
| resolution
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/03/31
filed on: 23rd, January 2015
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014/05/14
filed on: 7th, August 2014
| document replacement
|
Free Download
(18 pages)
|
(CH01) On 2014/05/14 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/14
filed on: 30th, May 2014
| annual return
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2013/10/31.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, July 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed northcote hotel & restaurant LIMITEDcertificate issued on 19/07/13
filed on: 19th, July 2013
| change of name
|
Free Download
(7 pages)
|
(SH01) 564110.00 GBP is the capital in company's statement on 2013/05/16
filed on: 12th, June 2013
| capital
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2013
| incorporation
|
Free Download
(66 pages)
|