NORTHALL CPC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-04-30

View Document

14/10/2114 October 2021 Appointment of Mr Mark Heritage as a director on 2021-10-14

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL ENGLAND

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR DANIEL ERNEST KERWOOD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

21/02/2021 February 2020 COMPANY NAME CHANGED CHARDAN DEVELOPMENTS LTD CERTIFICATE ISSUED ON 21/02/20

View Document

21/02/2021 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 4A GILDREDGE ROAD EASTBOURNE BN21 4RL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DANIEL KERWOOD / 24/06/2016

View Document

15/02/1615 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

20/02/1520 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 100

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information