NORTHCOTE MANAGEMENT CO. LIMITED



Company Documents

DateDescription
12/03/2412 March 2024 NewConfirmation statement made on 2024-03-05 with no updates

View Document (might not be available)

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
11/03/2311 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
13/02/2213 February 2022 Micro company accounts made up to 2021-03-31

View Document

13/06/2113 June 2021 Appointment of Mrs Sally Ann Hodson as a secretary on 2021-06-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

Analyse these accounts
17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

17/03/1917 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/03/2019

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN AUSTIN

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR APRIL GEEAR

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH BURSTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

04/12/164 December 2016 APPOINTMENT TERMINATED, SECRETARY JANET LEACH

View Document

23/07/1623 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BALDWIN

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE AUSTIN / 28/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
16/03/1616 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 9 NORTHCOTE ADDLESTONE SURREY KT15 2LS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
25/03/1525 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS APRIL GEEAR

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR LUKE AUSTIN

View Document

07/02/157 February 2015 DIRECTOR APPOINTED MR IAN SOUTH

View Document

31/01/1531 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL LEACH

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANET LEACH

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/129 December 2012 DIRECTOR APPOINTED MS SHIRLEY BALDWIN

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, DIRECTOR EDWIN ELCOME

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MISS SARAH BURSTON

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR SUSIE VINEY

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LINDA LEACH / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN MICHAEL ELCOME / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY LEACH / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSIE VINEY / 10/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET LINDA LEACH / 10/03/2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR NEIL ANTHONY LEACH

View Document

27/03/0927 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MRS SUSIE VINEY

View Document

31/03/0831 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 09 NORTHCOTE ADDLESTONE SURREY KT15 2LS

View Document

20/12/0720 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 3 NORTHCOTE ADDLESTONE SURREY KT15 2LS

View Document



18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 8 NORTHCOTE ADDLESTONE SURREY KT15 2LS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 5 NORTHCOTE ADDLESTONE SURREY KT15 2LS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/05/9419 May 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document (might not be available)

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document (might not be available)

13/03/9413 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document (might not be available)

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/03/9312 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/03/9312 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document (might not be available)

09/11/929 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document (might not be available)

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document (might not be available)

30/03/9230 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

05/03/925 March 1992 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