NCL MANAGEMENT LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

10/02/2510 February 2025 Change of share class name or designation

View Document

24/01/2524 January 2025 Group of companies' accounts made up to 2024-05-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

21/01/2421 January 2024 Group of companies' accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

08/09/238 September 2023 Appointment of Mr Richard James Mckenna as a director on 2023-08-29

View Document

08/09/238 September 2023 Cessation of David Andrew Swales as a person with significant control on 2023-08-29

View Document

08/09/238 September 2023 Cessation of Robert Peter Baines as a person with significant control on 2023-08-29

View Document

08/09/238 September 2023 Notification of Ncl Eot Limited as a person with significant control on 2023-08-29

View Document

08/09/238 September 2023 Appointment of James Mcadam as a director on 2023-08-29

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

26/01/2326 January 2023 Group of companies' accounts made up to 2022-05-31

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-05-31

View Document

27/01/2127 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

09/11/189 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 COMPANY NAME CHANGED NORTHERN CLADDING (YORK) LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY BARBI WILTSHIRE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SWALES / 27/04/2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

19/07/0419 July 2004 NC INC ALREADY ADJUSTED 23/06/04

View Document

09/07/049 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/07/049 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/049 July 2004 £ NC 100/100000 23/06

View Document

09/07/049 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED LIMCO ONE HUNDRED AND ELEVEN LIM ITED CERTIFICATE ISSUED ON 17/05/04

View Document

11/03/0411 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company