NORTON CRATHORNE (NO 1) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

14/04/2514 April 2025 Termination of appointment of Rebecca Kate Simonds as a director on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Ignace Bauwens as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Paul Richard Stevens as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mrs Deborah Jane Seymour as a director on 2025-03-31

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-28

View Document

19/07/2419 July 2024 Termination of appointment of Douglas Ross Waddell as a director on 2024-05-30

View Document

19/07/2419 July 2024 Appointment of Mr Ignace Bauwens as a director on 2024-05-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

08/04/248 April 2024 Appointment of Ms Rebecca Kate Simonds as a director on 2024-03-15

View Document

08/04/248 April 2024 Termination of appointment of Peter Michael Herbert as a director on 2024-03-15

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-29

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-30

View Document

31/10/2231 October 2022 Appointment of Mr. Peter Michael Herbert as a director on 2022-10-21

View Document

31/10/2231 October 2022 Termination of appointment of Huw O'connor as a director on 2022-10-21

View Document

02/12/212 December 2021 Full accounts made up to 2020-11-26

View Document

23/07/2123 July 2021 Termination of appointment of Kenneth Arkley as a director on 2021-07-02

View Document

23/07/2123 July 2021 Appointment of Mr. Huw O'connor as a director on 2021-07-02

View Document

05/07/215 July 2021 Satisfaction of charge 1 in full

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 29/11/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR STEWART JOHN FAIRS

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA HANDS

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARKLEY / 15/02/2018

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CAROLINE HANDS / 18/10/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 24/11/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 26/11/15

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMITH FULLERTON / 08/06/2016

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 27/11/14

View Document

25/06/1525 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 28/11/13

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 29/11/12

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 24/11/11

View Document

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR PETER SMITH FULLERTON

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 25/11/10

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 26/11/09

View Document

15/06/1015 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 27/11/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED KENNETH ARKLEY

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FELTON

View Document

27/06/0827 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 29/11/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 24/11/05

View Document

05/01/065 January 2006 ARTICLES OF ASSOCIATION

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 25/11/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 27/11/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 28/11/02

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 AUD APPT 21/02/03

View Document

20/06/0220 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 29/11/01

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 S366A DISP HOLDING AGM 22/02/02

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: THE STABLES CRATHORNE HALL HOTEL CRATHORNE YARM CLEVELAND TS15 0AR

View Document

15/06/0115 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/11/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

02/08/992 August 1999 COMPANY NAME CHANGED SEARCHPORT LIMITED CERTIFICATE ISSUED ON 03/08/99

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/99

View Document

30/06/9930 June 1999 ADOPT MEM AND ARTS 17/06/99

View Document

30/06/9930 June 1999 £ NC 1000/5000000 17/06/99

View Document

09/06/999 June 1999 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