NETWORK 43 MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/03/2517 March 2025 Cessation of Torminster Limted as a person with significant control on 2025-02-28

View Document

14/01/2514 January 2025 Termination of appointment of Andrew Trevor Fairbairn as a secretary on 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Mr Christopher David Arnold White as a secretary on 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Mr Christopher David Arnold White as a director on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Andrew Trevor Fairbairn as a director on 2024-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

20/02/2320 February 2023 Change of details for Torminster Properties Limted as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Notification of Warren Verwey as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Notification of Justine Verwey as a person with significant control on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Registered office address changed from C/O C/O White Commercial Surveyors Limited Charter Court 49 Castle Street Banbury Oxon OX16 5NU to C/O Nightingale Property Asset Management 3 Mandeville Place London W1U 3AW on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

27/06/2127 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR KELVIN PEARCE

View Document

23/02/1523 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM CHARTER HOUSE 25 HIGH STREET BANBURY OXFORDSHIRE OX16 5EG UNITED KINGDOM

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MRS JUSTINE JOY VERWEY

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MS NATASHA STEINOR

View Document

20/01/1120 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR WARREN VERWEY

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE

View Document

16/12/0916 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON PARSONS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY APPOINTED ANDREW TREVOR FAIRBAIRN

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY SIMON PARSONS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 DIRECTOR APPOINTED ANDREW TREVOR FAIRBAIRN

View Document

20/12/0720 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 305 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 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