NOTCHHAVEN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Appointment of Miss Alicia Isabelle Chown as a director on 2024-05-07

View Document

15/05/2415 May 2024 Appointment of Miss Sophie Ingold as a director on 2024-05-07

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

22/04/2422 April 2024 Termination of appointment of Jane Ann Gregory Hook as a director on 2024-04-18

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/09/2228 September 2022 Appointment of Ms Rebecca Swist as a director on 2022-09-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY MELISSA GODDARD

View Document

22/06/1822 June 2018 SECRETARY APPOINTED EASTON BEVINS BLOCK MANAGEMENT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MRS MELISSA GODDARD

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY SUKITA STEVENSON

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 436-440 GLOUCESTER ROAD BRISTOL BS7 8TX

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLLEY

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR HAZEL PRICE

View Document

23/09/1623 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 10/05/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MISS NAOMI BROWNE

View Document

17/09/1517 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 10/05/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY SIMON HODGES

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MISS HAZEL JANE PRICE

View Document

27/01/1527 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 SECRETARY APPOINTED MISS SUKITA STEVENSON

View Document

12/05/1412 May 2014 10/05/14 NO MEMBER LIST

View Document

07/08/137 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 10/05/13 NO MEMBER LIST

View Document

23/08/1223 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 10/05/12 NO MEMBER LIST

View Document

15/08/1115 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN GREGORY HOOK / 10/05/2011

View Document

11/05/1111 May 2011 10/05/11 NO MEMBER LIST

View Document

09/12/109 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 10/05/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE HILL / 10/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLLEY / 10/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HODGES / 10/05/2010

View Document

22/07/0922 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLLEY / 09/05/2009

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON HODGES / 09/05/2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HILL / 09/05/2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE GREGORY HOOK / 09/05/2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM EASTON BEVINS BLOCK MANAGEMENT 436-440 GLOUCESTER ROAD BRISTOL BS7 8TX

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MARTIN GEORGE HILL

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/11/087 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY GYDE

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM PO BOX ` STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

13/08/0813 August 2008 SECRETARY APPOINTED SIMON HODGES

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

17/07/0817 July 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 11 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL

View Document

24/06/0524 June 2005 ANNUAL RETURN MADE UP TO 10/05/05

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE SOMERSET BS23 2VA

View Document

08/05/048 May 2004 ANNUAL RETURN MADE UP TO 10/05/04

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

25/10/0325 October 2003 ANNUAL RETURN MADE UP TO 10/05/03

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 181 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: DAVIS WOOD & CO. 884 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3XB

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: THE OLD SCHOOLHOUSE 75A JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DJ

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 17 ORCHARD STREET BRISTOL BS1 5DJ

View Document

02/07/022 July 2002 ANNUAL RETURN MADE UP TO 10/05/02

View Document

20/02/0220 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/08/018 August 2001 ANNUAL RETURN MADE UP TO 10/05/01

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 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