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

North Common Freeholders Limited

Documents

Total Documents182
Total Pages780

Filing History

21 July 2020Confirmation statement made on 21 July 2020 with updates
22 April 2020Micro company accounts made up to 31 July 2019
6 October 2019Cessation of James Burleigh as a person with significant control on 6 October 2019
6 October 2019Termination of appointment of James Christopher Charles Burleigh as a director on 6 October 2019
6 August 2019Registered office address changed from Flint Cottage Beggars Wood Road North Chailey Lewes East Sussex BN8 4GA to Holford Manor Holford Manor Lane North Chailey Lewes BN8 4DU on 6 August 2019
23 July 2019Confirmation statement made on 21 July 2019 with no updates
16 April 2019Micro company accounts made up to 31 July 2018
21 July 2018Confirmation statement made on 21 July 2018 with no updates
26 June 2018Notification of Martyn Raymond Price as a person with significant control on 25 June 2018
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018
25 June 2018Notification of James Burleigh as a person with significant control on 25 June 2018
2 May 2018Micro company accounts made up to 31 July 2017
21 July 2017Confirmation statement made on 21 July 2017 with no updates
21 July 2017Confirmation statement made on 21 July 2017 with no updates
5 May 2017Total exemption small company accounts made up to 31 July 2016
5 May 2017Total exemption small company accounts made up to 31 July 2016
21 July 2016Confirmation statement made on 21 July 2016 with updates
21 July 2016Confirmation statement made on 21 July 2016 with updates
15 April 2016Total exemption small company accounts made up to 31 July 2015
15 April 2016Total exemption small company accounts made up to 31 July 2015
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8
22 October 2014Total exemption small company accounts made up to 31 July 2014
22 October 2014Total exemption small company accounts made up to 31 July 2014
12 October 2014Termination of appointment of Fenella Redfern Holmes as a director on 11 October 2014
12 October 2014Termination of appointment of Fenella Redfern Holmes as a director on 11 October 2014
12 October 2014Termination of appointment of Thomas Arthur Reynolds as a director on 11 October 2014
12 October 2014Termination of appointment of Thomas Arthur Reynolds as a director on 11 October 2014
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 8
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 8
27 January 2014Total exemption small company accounts made up to 31 July 2013
27 January 2014Total exemption small company accounts made up to 31 July 2013
22 January 2014Termination of appointment of Fenella Holmes as a secretary
22 January 2014Termination of appointment of Fenella Holmes as a secretary
22 January 2014Appointment of Mr Martyn Raymond Price as a secretary
22 January 2014Appointment of Mr Martyn Raymond Price as a secretary
12 September 2013Appointment of Mr Robert Simon Taylor as a director
12 September 2013Appointment of Mr Robert Simon Taylor as a director
10 September 2013Appointment of Mr Martyn Raymond Price as a director
10 September 2013Appointment of Mr Jeffrey Allan Armstrong as a director
10 September 2013Appointment of Mr Jeffrey Allan Armstrong as a director
10 September 2013Appointment of Mr Martyn Raymond Price as a director
16 August 2013Director's details changed for Thomas Arthur Reynolds on 5 July 2013
16 August 2013Director's details changed for Thomas Arthur Reynolds on 5 July 2013
16 August 2013Secretary's details changed for Miss Fenella Redfern Holmes on 12 July 2013
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
16 August 2013Director's details changed for Miss Fenella Redfern Holmes on 12 July 2013
16 August 2013Director's details changed for Miss Fenella Redfern Holmes on 12 July 2013
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
16 August 2013Director's details changed for Thomas Arthur Reynolds on 5 July 2013
16 August 2013Secretary's details changed for Miss Fenella Redfern Holmes on 12 July 2013
13 June 2013Registered office address changed from Ulverstone Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT United Kingdom on 13 June 2013
13 June 2013Registered office address changed from Ulverstone Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT United Kingdom on 13 June 2013
7 May 2013Total exemption small company accounts made up to 31 July 2012
7 May 2013Total exemption small company accounts made up to 31 July 2012
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
30 April 2012Total exemption small company accounts made up to 31 July 2011
30 April 2012Total exemption small company accounts made up to 31 July 2011
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
4 May 2011Total exemption full accounts made up to 31 July 2010
4 May 2011Total exemption full accounts made up to 31 July 2010
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
22 July 2010Director's details changed for Thomas Arthur Reynolds on 21 July 2010
22 July 2010Director's details changed for James Christopher Charles Burleigh on 21 July 2010
22 July 2010Director's details changed for James Christopher Charles Burleigh on 21 July 2010
22 July 2010Director's details changed for Thomas Arthur Reynolds on 21 July 2010
22 July 2010Director's details changed for Miss Fenella Redfern Holmes on 21 July 2010
22 July 2010Director's details changed for Miss Fenella Redfern Holmes on 21 July 2010
21 July 2010Termination of appointment of Peter Mulcare as a director
21 July 2010Termination of appointment of Geoffrey Heath as a director
21 July 2010Termination of appointment of Peter Mulcare as a secretary
21 July 2010Termination of appointment of Geoffrey Heath as a director
21 July 2010Termination of appointment of Peter Mulcare as a director
21 July 2010Termination of appointment of Peter Mulcare as a secretary
7 June 2010Registered office address changed from 141 South Road Haywards Heath West Sussex RH16 4LZ on 7 June 2010
7 June 2010Registered office address changed from 141 South Road Haywards Heath West Sussex RH16 4LZ on 7 June 2010
7 June 2010Registered office address changed from 141 South Road Haywards Heath West Sussex RH16 4LZ on 7 June 2010
7 May 2010Total exemption small company accounts made up to 31 July 2009
7 May 2010Total exemption small company accounts made up to 31 July 2009
19 August 2009Return made up to 21/07/09; full list of members
19 August 2009Return made up to 21/07/09; full list of members
13 August 2009Secretary appointed miss fenella redfern holmes
13 August 2009Director appointed miss fenella redfern holmes
13 August 2009Director appointed miss fenella redfern holmes
13 August 2009Secretary appointed miss fenella redfern holmes
21 April 2009Total exemption small company accounts made up to 31 July 2008
21 April 2009Total exemption small company accounts made up to 31 July 2008
4 December 2008Return made up to 21/07/08; change of members
4 December 2008Return made up to 21/07/08; change of members
22 May 2008Total exemption small company accounts made up to 31 July 2007
22 May 2008Total exemption small company accounts made up to 31 July 2007
12 February 2008Return made up to 21/07/07; no change of members
12 February 2008Return made up to 21/07/07; no change of members
9 May 2007Total exemption small company accounts made up to 31 July 2006
9 May 2007Total exemption small company accounts made up to 31 July 2006
4 August 2006Return made up to 21/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
4 August 2006Return made up to 21/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
31 May 2006Total exemption full accounts made up to 31 July 2005
31 May 2006Total exemption full accounts made up to 31 July 2005
9 January 2006Director resigned
9 January 2006Director resigned
5 September 2005Registered office changed on 05/09/05 from: sussex house north street horsham west sussex RH12 1BJ
5 September 2005Registered office changed on 05/09/05 from: sussex house north street horsham west sussex RH12 1BJ
11 May 2005Total exemption full accounts made up to 31 July 2004
11 May 2005Total exemption full accounts made up to 31 July 2004
11 August 2004Return made up to 21/07/04; full list of members
11 August 2004Return made up to 21/07/04; full list of members
14 May 2004Secretary resigned
14 May 2004Secretary resigned
14 May 2004New secretary appointed
14 May 2004New secretary appointed
14 April 2004Total exemption full accounts made up to 31 July 2003
14 April 2004Total exemption full accounts made up to 31 July 2003
7 April 2004Director resigned
7 April 2004Director resigned
7 April 2004Director resigned
7 April 2004Director resigned
7 April 2004Director resigned
7 April 2004Director resigned
27 November 2003Return made up to 21/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
27 November 2003Return made up to 21/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 April 2003Total exemption full accounts made up to 31 July 2002
22 April 2003Total exemption full accounts made up to 31 July 2002
9 August 2002Return made up to 21/07/02; full list of members
9 August 2002Return made up to 21/07/02; full list of members
25 April 2002Total exemption full accounts made up to 31 July 2001
25 April 2002Total exemption full accounts made up to 31 July 2001
15 August 2001Return made up to 21/07/01; full list of members
15 August 2001Return made up to 21/07/01; full list of members
17 April 2001Full accounts made up to 31 July 2000
17 April 2001Full accounts made up to 31 July 2000
15 August 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
15 August 2000Return made up to 21/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
5 May 2000Full accounts made up to 31 July 1999
5 May 2000Full accounts made up to 31 July 1999
5 May 2000Registered office changed on 05/05/00 from: 141 south road haywards heath west sussex RH16 4LZ
5 May 2000Registered office changed on 05/05/00 from: 141 south road haywards heath west sussex RH16 4LZ
16 April 2000New secretary appointed
16 April 2000Secretary resigned
16 April 2000New secretary appointed
16 April 2000Secretary resigned
11 August 1999Return made up to 21/07/99; no change of members
11 August 1999Return made up to 21/07/99; no change of members
23 April 1999Particulars of mortgage/charge
23 April 1999Particulars of mortgage/charge
8 April 1999Full accounts made up to 31 July 1998
8 April 1999Full accounts made up to 31 July 1998
25 September 1998Return made up to 21/07/98; full list of members
25 September 1998Return made up to 21/07/98; full list of members
29 October 1997New director appointed
29 October 1997New director appointed
29 October 1997New director appointed
29 October 1997New director appointed
29 October 1997New director appointed
29 October 1997New director appointed
29 October 1997New director appointed
29 October 1997New director appointed
9 October 1997Particulars of mortgage/charge
9 October 1997Particulars of mortgage/charge
8 August 1997Ad 06/08/97--------- £ si 6@1=6 £ ic 2/8
8 August 1997Ad 06/08/97--------- £ si 6@1=6 £ ic 2/8
7 August 1997New director appointed
7 August 1997Director resigned
7 August 1997Director resigned
7 August 1997New director appointed
7 August 1997New director appointed
7 August 1997Registered office changed on 07/08/97 from: crwys house 33 crwys road cardiff CF2 4YF
7 August 1997Director resigned
7 August 1997New secretary appointed;new director appointed
7 August 1997New secretary appointed;new director appointed
7 August 1997New director appointed
7 August 1997New director appointed
7 August 1997New director appointed
7 August 1997Registered office changed on 07/08/97 from: crwys house 33 crwys road cardiff CF2 4YF
7 August 1997Director resigned
21 July 1997Incorporation
21 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing