NORTH ATLANTIC VALUE GP III LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Ben Harber as a secretary on 2025-05-15

View Document

02/06/252 June 2025 Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2025-05-15

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Kin Company Secretarial Limited as a secretary on 2023-09-04

View Document

05/09/235 September 2023 Appointment of Sgh Company Secretaries Limited as a secretary on 2023-09-04

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

03/10/223 October 2022 Director's details changed for Mr Charles Patrick Harwood Mills on 2022-08-26

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/01/2212 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED CHARLES PATRICK HARWOOD MILLS

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN CORTON

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES STURM / 29/03/2018

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY BONITA GUNTRIP

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH JELLEY

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR RYAN DAVID DOUGLAS CORTON

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES STURM

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / BONITA GUNTRIP / 17/12/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES BRADE / 17/12/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW JELLEY / 17/12/2012

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW JELLEY / 21/07/2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED KEITH ANDREW JELLEY

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR FAYE FOSTER

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARRETT

View Document

15/05/1215 May 2012 SECRETARY APPOINTED BONITA GUNTRIP

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY JO HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

03/11/113 November 2011 DIRECTOR APPOINTED JEREMY JAMES BRADE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED FAYE ELIZABETH FOSTER

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET VAUGHAN

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARNER

View Document

02/11/112 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1016 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WARNER / 23/10/2010

View Document

09/08/109 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/08/109 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/08/109 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

04/12/094 December 2009 CORPORATE SECRETARY APPOINTED JO HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

18/11/0918 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0823 October 2008 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