NAVIGATOR NORTH COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Termination of appointment of Nicola Golightly as a director on 2024-06-05

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

17/03/2017 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

06/01/176 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/09/2016

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

19/01/1619 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 16/09/15 NO MEMBER LIST

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA PARKIN / 01/04/2015

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 16/09/14 NO MEMBER LIST

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA PARKIN / 03/10/2013

View Document

03/10/133 October 2013 16/09/13 NO MEMBER LIST

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOWTHER / 03/10/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HOLBROUGH / 03/10/2013

View Document

20/06/1320 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM DUNDAS HOUSE DUNDAS STREET MIDDLESBROUGH TS1 1BA UNITED KINGDOM

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HOLBROUGH / 11/10/2012

View Document

11/10/1211 October 2012 16/09/12 NO MEMBER LIST

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOWTHER / 11/10/2012

View Document

29/07/1229 July 2012 DIRECTOR APPOINTED MISS NICOLA PARKIN

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 35 ZETLAND STREET DARLINGTON COUNTY DURHAM DL3 0NF

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOWTHER / 24/01/2012

View Document

04/11/114 November 2011 16/09/11 NO MEMBER LIST

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 20A KINGS LODGE MARKET PLACE BISHOP AUCKLAND COUNTY DURHAM DL14 7NP

View Document

16/09/1016 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information