STAND OUT NORTHAMPTONSHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Termination of appointment of Graham John Goss as a director on 2025-01-24

View Document

30/01/2530 January 2025 Registered office address changed from 60 Sutton Street Flore Northampton NN7 4LE England to 298 Wellingborough Road Northampton NN1 4EP on 2025-01-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

23/08/2423 August 2024 Termination of appointment of Claudia Hardy as a director on 2024-08-22

View Document

07/08/247 August 2024 Termination of appointment of Shehnaaz Latif as a director on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Ms Shehnaaz Latif as a director on 2024-08-07

View Document

01/05/241 May 2024 Director's details changed for Ms Shahnaaz Latif on 2024-05-01

View Document

25/04/2425 April 2024 Appointment of Ms Shahnaaz Latif as a director on 2024-04-24

View Document

19/04/2419 April 2024 Termination of appointment of Joseph Nathanial Plumb as a director on 2023-11-12

View Document

03/04/243 April 2024 Appointment of Ms Sharon Elizabeth O'connor as a director on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Termination of appointment of Leonie-Jane Sarah Walker as a director on 2023-10-16

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

01/06/231 June 2023 Director's details changed for Mrs Claudia Slabon on 2023-03-28

View Document

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

View Accounts

13/01/2313 January 2023 Appointment of Ms Jane Toman as a director on 2023-01-10

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

22/09/2222 September 2022 Termination of appointment of Robert Philip Gower as a director on 2022-09-20

View Document

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

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Joseph Nathanial Plumb on 2022-02-16

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

19/07/2119 July 2021 Appointment of Mr David Anthony Apparicio as a director on 2021-07-15

View Document

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

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA BAKER

View Document

23/06/2023 June 2020 NOTIFICATION OF PSC STATEMENT ON 23/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM ONE ANGEL SQUARE ANGEL STREET NORTHAMPTON NN1 1ED UNITED KINGDOM

View Document

18/06/2018 June 2020 ALTER ARTICLES 13/05/2020

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 CESSATION OF NORTHAMPTONSHIRE COUNTY COUNCIL AS A PSC

View Document

12/05/2012 May 2020 COMPANY NAME CHANGED NORTHAMPTONSHIRE CORPORATE PARENTING LIMITED CERTIFICATE ISSUED ON 12/05/20

View Document

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

View Accounts

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS MEREDITH

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR ROBERT PHILIP GOWER

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR GRAHAM JOHN GOSS

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS LEONIE-JANE SARAH WALKER

View Document

06/01/206 January 2020 ADOPT ARTICLES 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MRS FIONA ELIZABETH BAKER

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON MULDOON

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOLBY

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR ADRIAN HOWARD PRYCE

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

16/03/1916 March 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE LOUGHEAD

View Document

28/02/1928 February 2019 ADOPT ARTICLES 11/02/2019

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JANET REVELL-BAINES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR LUIZA MORRIS-WARREN

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR JOSEPH PLUMB

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS SHARON MULDOON

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MS CATHERINE ALICE LOUGHEAD

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE MEREDITH / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR WILLIAM GEORGE MEREDITH

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR JONATHAN EKINS

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR JOHN ADAM MCGHEE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS JANET REVELL-BAINES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS LUIZA MORRIS-WARREN

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR MATTHEW JOHN GOLBY

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY HAGGER

View Document

13/07/1813 July 2018 ADOPT ARTICLES 26/06/2018

View Document

29/06/1829 June 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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