NORTHDOWN SERVICING LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY ZOE HALL

View Document

19/02/1619 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL & COMPANY SERVICES LIMITED

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADDICK

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR DAVID JAMES BRADDICK

View Document

11/03/1511 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

11/03/1511 March 2015 CORPORATE SECRETARY APPOINTED WELCH PAYROLL & COMPANY SERVICES LIMITED

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/05/1428 May 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED NORTHDOWN PHS LIMITED
CERTIFICATE ISSUED ON 24/04/14

View Document

28/03/1428 March 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
4 DISCOVERY HOUSE
COOK WAY
TAUNTON
SOMERSET
TA2 6BJ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ZOE CHARLOTTE HALL / 05/01/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRADDICK / 05/01/2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM HIGHFIELD OUTWOOD WEST LYNG TAUNTON SOMERSET TA3 5AJ UNITED KINGDOM

View Document

15/04/1115 April 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY OFFICIUM LIMA LTD

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 9 TAUNTON ROAD WIVELISCOMBE TAUNTON SOMERSET TA4 2TQ

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM HIGHFIELD OUTWOOD WEST LYNG TAUNTON SOMERSET TA3 5AJ

View Document

02/02/102 February 2010 CORPORATE SECRETARY APPOINTED OFFICIUM LIMA LTD

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED NORTHDOWN SERVICING LIMITED CERTIFICATE ISSUED ON 25/01/10

View Document

25/01/1025 January 2010 CHANGE OF NAME 04/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: G OFFICE CHANGED 14/01/04 MONTYS DAIRY FARMHOUSE NORTON FITZWARREN TAUNTON SOMERSET TA1 4NZ

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: G OFFICE CHANGED 25/01/02 MONTYS DAIRY FARMHOUSE NORTON FITZWARREN TAUNTON SOMERSET TA4 1BT

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: G OFFICE CHANGED 16/01/02 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 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