Download leads from Nexok and grow your business. Find out more

Northplant Limited

Documents

Total Documents207
Total Pages844

Filing History

2 December 2020Confirmation statement made on 24 November 2020 with no updates
19 December 2019Micro company accounts made up to 31 March 2019
28 November 2019Confirmation statement made on 24 November 2019 with no updates
18 December 2018Micro company accounts made up to 31 March 2018
30 November 2018Confirmation statement made on 24 November 2018 with no updates
20 December 2017Micro company accounts made up to 31 March 2017
20 December 2017Micro company accounts made up to 31 March 2017
28 November 2017Confirmation statement made on 24 November 2017 with updates
28 November 2017Confirmation statement made on 24 November 2017 with updates
28 November 2017Cessation of William Rupert St Clair Strange as a person with significant control on 14 July 2017
28 November 2017Termination of appointment of William Rupert St Clair Strange as a director on 14 July 2017
28 November 2017Cessation of William Rupert St Clair Strange as a person with significant control on 14 July 2017
28 November 2017Termination of appointment of William Rupert St Clair Strange as a director on 14 July 2017
26 October 2017Second filing for the appointment of Elizabeth Jane Amelia Mannering as a director
26 October 2017Second filing for the appointment of Elizabeth Jane Amelia Mannering as a director
11 September 2017Appointment of Mrs Sarah Lever as a director on 14 July 2017
11 September 2017Appointment of Mr Pierre Lever as a director on 14 July 2017
11 September 2017Appointment of Mr Pierre Lever as a director on 14 July 2017
11 September 2017Appointment of Mrs Sarah Lever as a director on 14 July 2017
11 September 2017Notification of Sarah Lever as a person with significant control on 14 July 2017
11 September 2017Notification of Sarah Lever as a person with significant control on 14 July 2017
11 September 2017Notification of Pierre Lever as a person with significant control on 14 July 2017
11 September 2017Notification of Pierre Lever as a person with significant control on 14 July 2017
4 January 2017Total exemption small company accounts made up to 31 March 2016
4 January 2017Total exemption small company accounts made up to 31 March 2016
7 December 2016Confirmation statement made on 24 November 2016 with updates
7 December 2016Confirmation statement made on 24 November 2016 with updates
29 November 2016Director's details changed for Miss Elizabeth Mannering on 1 April 2016
29 November 2016Director's details changed for Mr Luke Davies on 1 April 2016
29 November 2016Director's details changed for Mr Luke Davies on 1 April 2016
29 November 2016Director's details changed for Miss Elizabeth Mannering on 1 April 2016
9 January 2016Total exemption small company accounts made up to 31 March 2015
9 January 2016Total exemption small company accounts made up to 31 March 2015
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
9 January 2015Total exemption small company accounts made up to 31 March 2014
9 January 2015Total exemption small company accounts made up to 31 March 2014
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
3 December 2014Appointment of Dr Georgina Casswell as a director on 4 November 2014
3 December 2014Appointment of Dr Georgina Casswell as a director on 4 November 2014
3 December 2014Appointment of Dr Georgina Casswell as a director on 4 November 2014
1 December 2014Termination of appointment of Nicola Dunstan as a director on 4 November 2014
1 December 2014Termination of appointment of Jeffery Green as a director on 4 November 2014
1 December 2014Termination of appointment of Jeffery Green as a director on 4 November 2014
1 December 2014Termination of appointment of Jeffery Green as a director on 4 November 2014
1 December 2014Termination of appointment of Nicola Dunstan as a director on 4 November 2014
1 December 2014Termination of appointment of Nicola Dunstan as a director on 4 November 2014
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Director's details changed for William Rupert St Clair Strange on 22 September 2011
27 November 2013Director's details changed for William Rupert St Clair Strange on 22 September 2011
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
12 November 2013Director's details changed for Mr Luke Davies on 1 September 2013
12 November 2013Appointment of Mr Jeffery Green as a director
12 November 2013Director's details changed for Mr Luke Davies on 1 September 2013
12 November 2013Director's details changed for Mr Luke Davies on 1 September 2013
12 November 2013Appointment of Mr Jeffery Green as a director
12 November 2013Director's details changed for Miss Elizabeth Mannering on 1 September 2013
12 November 2013Director's details changed for Miss Elizabeth Mannering on 1 September 2013
12 November 2013Director's details changed for Miss Elizabeth Mannering on 1 September 2013
11 November 2013Secretary's details changed for Mr Matthew Colin William Sherman on 30 October 2013
11 November 2013Secretary's details changed for Mr Matthew Colin William Sherman on 30 October 2013
11 November 2013Director's details changed for Mr Matthew Colin William Sherman on 30 October 2013
11 November 2013Director's details changed for Mr Matthew Colin William Sherman on 30 October 2013
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
7 December 2012Director's details changed for Mr Matthew Colin William Sherman on 1 August 2011
7 December 2012Director's details changed for Mr Matthew Colin William Sherman on 1 August 2011
7 December 2012Director's details changed for Mr Matthew Colin William Sherman on 1 August 2011
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
7 December 2012Secretary's details changed for Mr Matthew Colin William Sherman on 1 November 2011
7 December 2012Secretary's details changed for Mr Matthew Colin William Sherman on 1 November 2011
7 December 2012Secretary's details changed for Mr Matthew Colin William Sherman on 1 November 2011
26 April 2012Appointment of Mr Luke Davies as a director
26 April 2012Appointment of Mr Luke Davies as a director
25 April 2012Appointment of Miss Elizabeth Mannering as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/10/2017.
25 April 2012Appointment of Miss Elizabeth Mannering as a director
25 April 2012Appointment of Miss Elizabeth Mannering as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/10/2017.
9 April 2012Termination of appointment of Susanne Southall as a director
9 April 2012Termination of appointment of Susanne Southall as a director
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders
21 November 2011Total exemption small company accounts made up to 31 March 2011
21 November 2011Total exemption small company accounts made up to 31 March 2011
14 December 2010Total exemption small company accounts made up to 31 March 2010
14 December 2010Total exemption small company accounts made up to 31 March 2010
10 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
10 December 2010Annual return made up to 24 November 2010 with a full list of shareholders
30 November 2010Secretary's details changed for Mr Matthew Colin William Sherman on 1 May 2010
30 November 2010Secretary's details changed for Mr Matthew Colin William Sherman on 1 May 2010
30 November 2010Director's details changed for Matthew Colin William Sherman on 1 May 2010
30 November 2010Secretary's details changed for Mr Matthew Colin William Sherman on 1 May 2010
30 November 2010Director's details changed for Matthew Colin William Sherman on 1 May 2010
30 November 2010Director's details changed for Matthew Colin William Sherman on 1 May 2010
22 January 2010Total exemption full accounts made up to 31 March 2009
22 January 2010Total exemption full accounts made up to 31 March 2009
21 December 2009Director's details changed for Susanne Southall on 21 December 2009
21 December 2009Director's details changed for William Rupert St Clair Strange on 21 December 2009
21 December 2009Director's details changed for William Rupert St Clair Strange on 21 December 2009
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
21 December 2009Director's details changed for Susanne Southall on 21 December 2009
21 December 2009Director's details changed for Matthew Colin William Sherman on 21 December 2009
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders
21 December 2009Director's details changed for Matthew Colin William Sherman on 21 December 2009
21 December 2009Director's details changed for Nicola Dunstan on 21 December 2009
21 December 2009Director's details changed for Nicola Dunstan on 21 December 2009
14 December 2009Termination of appointment of Guy Peryer as a director
14 December 2009Termination of appointment of Guy Peryer as a director
14 December 2009Appointment of Mr Matthew Colin William Sherman as a secretary
14 December 2009Appointment of Mr Matthew Colin William Sherman as a secretary
8 December 2009Termination of appointment of Guy Peryer as a secretary
8 December 2009Termination of appointment of Guy Peryer as a secretary
16 November 2009Appointment of Susanne Southall as a director
16 November 2009Appointment of Susanne Southall as a director
22 December 2008Return made up to 24/11/08; full list of members
22 December 2008Return made up to 24/11/08; full list of members
6 November 2008Total exemption full accounts made up to 31 March 2008
6 November 2008Total exemption full accounts made up to 31 March 2008
19 December 2007Director's particulars changed
19 December 2007Return made up to 24/11/07; full list of members
19 December 2007Director's particulars changed
19 December 2007Return made up to 24/11/07; full list of members
14 December 2007Total exemption full accounts made up to 31 March 2007
14 December 2007Total exemption full accounts made up to 31 March 2007
16 January 2007Total exemption full accounts made up to 31 March 2006
16 January 2007Total exemption full accounts made up to 31 March 2006
9 December 2006Return made up to 24/11/06; full list of members
9 December 2006Return made up to 24/11/06; full list of members
11 January 2006Return made up to 24/11/05; full list of members
11 January 2006Return made up to 24/11/05; full list of members
29 December 2005Total exemption full accounts made up to 31 March 2005
29 December 2005Total exemption full accounts made up to 31 March 2005
19 January 2005Total exemption full accounts made up to 31 March 2004
19 January 2005Total exemption full accounts made up to 31 March 2004
24 November 2004Return made up to 24/11/04; full list of members
24 November 2004Return made up to 24/11/04; full list of members
29 September 2004New director appointed
29 September 2004Director resigned
29 September 2004New director appointed
29 September 2004Director resigned
27 November 2003Accounts for a dormant company made up to 31 March 2003
27 November 2003Accounts for a dormant company made up to 31 March 2003
22 November 2003Return made up to 24/11/03; full list of members
22 November 2003Return made up to 24/11/03; full list of members
16 January 2003Total exemption full accounts made up to 31 March 2002
16 January 2003Total exemption full accounts made up to 31 March 2002
11 December 2002New secretary appointed;new director appointed
11 December 2002New director appointed
11 December 2002New director appointed
11 December 2002New secretary appointed;new director appointed
11 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
11 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
27 November 2002Director resigned
27 November 2002Director resigned
18 January 2002Total exemption full accounts made up to 31 March 2001
18 January 2002Total exemption full accounts made up to 31 March 2001
11 December 2001New director appointed
11 December 2001New director appointed
7 December 2001Return made up to 24/11/01; full list of members
7 December 2001Return made up to 24/11/01; full list of members
11 April 2001New secretary appointed
11 April 2001New secretary appointed
6 March 2001Secretary resigned;director resigned
6 March 2001Secretary resigned;director resigned
16 January 2001Full accounts made up to 31 March 2000
16 January 2001Full accounts made up to 31 March 2000
30 November 2000Return made up to 24/11/00; full list of members
30 November 2000Return made up to 24/11/00; full list of members
3 February 2000Full accounts made up to 31 March 1999
3 February 2000Full accounts made up to 31 March 1999
22 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 March 1999Full accounts made up to 31 March 1998
13 March 1999Full accounts made up to 31 March 1998
22 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
22 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
25 January 1998Return made up to 24/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
25 January 1998Return made up to 24/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
25 November 1997Registered office changed on 25/11/97 from: 52 freemantle road, cotham, bristol, avon BS6 5SU
25 November 1997Registered office changed on 25/11/97 from: 52 freemantle road, cotham, bristol, avon BS6 5SU
12 November 1997New director appointed
12 November 1997New director appointed
12 November 1997New director appointed
12 November 1997New director appointed
29 October 1997Director resigned
29 October 1997Director resigned
29 October 1997Director resigned
29 October 1997Director resigned
15 October 1997New director appointed
15 October 1997New director appointed
19 September 1997Return made up to 24/11/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 September 1997Director resigned
19 September 1997Return made up to 24/11/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 September 1997Director resigned
19 September 1997Director resigned
19 September 1997Director resigned
2 June 1997Full accounts made up to 31 March 1997
2 June 1997Full accounts made up to 31 March 1997
28 May 1997Registered office changed on 28/05/97 from: 52 fremantle road, cotham, bristol, avon BS6 5SU
28 May 1997Registered office changed on 28/05/97 from: 52 fremantle road, cotham, bristol, avon BS6 5SU
1 February 1996Return made up to 24/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
1 February 1996Return made up to 24/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
29 November 1995Accounts for a small company made up to 31 March 1995
29 November 1995Accounts for a small company made up to 31 March 1995
Sign up now to grow your client base. Plans & Pricing