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

Northants Contemporary Jazz Limited

Documents

Total Documents94
Total Pages434

Filing History

7 January 2021Micro company accounts made up to 31 March 2020
8 April 2020Confirmation statement made on 8 April 2020 with no updates
30 October 2019Appointment of Ms Karen Troughton as a secretary on 29 October 2019
30 October 2019Termination of appointment of Ian Donald Watson Macsporran as a secretary on 29 October 2019
30 October 2019Registered office address changed from 156 Obelisk Rise Northampton NN2 8TX England to 11 Heol Tyddyn Caerphilly CF83 1TG on 30 October 2019
30 October 2019Termination of appointment of Ian Donald Watson Macsporran as a director on 29 October 2019
4 June 2019Micro company accounts made up to 31 March 2019
9 April 2019Confirmation statement made on 8 April 2019 with no updates
28 September 2018Appointment of Robert Hewson as a director on 13 September 2018
6 August 2018Micro company accounts made up to 31 March 2018
3 July 2018Termination of appointment of Mary Kay Lees as a director on 3 June 2018
8 April 2018Confirmation statement made on 8 April 2018 with no updates
25 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
5 June 2017Micro company accounts made up to 31 March 2017
5 June 2017Micro company accounts made up to 31 March 2017
8 April 2017Confirmation statement made on 8 April 2017 with updates
8 April 2017Confirmation statement made on 8 April 2017 with updates
5 September 2016Termination of appointment of Jeffrey Martin Seagrave as a secretary on 5 September 2016
5 September 2016Registered office address changed from 11 Debdale Road Wellingborough Northamptonshire NN8 5AA to 156 Obelisk Rise Northampton NN2 8TX on 5 September 2016
5 September 2016Appointment of Mr Ian Donald Watson Macsporran as a secretary on 5 September 2016
5 September 2016Appointment of Mr Ian Donald Watson Macsporran as a director on 5 September 2016
5 September 2016Appointment of Mr Ian Donald Watson Macsporran as a secretary on 5 September 2016
5 September 2016Termination of appointment of Jeffrey Martin Seagrave as a secretary on 5 September 2016
5 September 2016Registered office address changed from 11 Debdale Road Wellingborough Northamptonshire NN8 5AA to 156 Obelisk Rise Northampton NN2 8TX on 5 September 2016
5 September 2016Appointment of Mr Ian Donald Watson Macsporran as a director on 5 September 2016
16 August 2016Termination of appointment of Jeffrey Martin Seagrave as a director on 31 July 2016
16 August 2016Termination of appointment of Jeffrey Martin Seagrave as a director on 31 July 2016
8 July 2016Termination of appointment of Coralie Ann Seagrave as a director on 8 July 2016
8 July 2016Termination of appointment of Coralie Ann Seagrave as a director on 8 July 2016
30 June 2016Appointment of Mr Stuart Isaac as a director on 30 June 2016
30 June 2016Appointment of Mr Stuart Isaac as a director on 30 June 2016
27 May 2016Total exemption full accounts made up to 31 March 2016
27 May 2016Total exemption full accounts made up to 31 March 2016
8 April 2016Annual return made up to 8 April 2016 no member list
8 April 2016Annual return made up to 8 April 2016 no member list
10 June 2015Total exemption full accounts made up to 31 March 2015
10 June 2015Total exemption full accounts made up to 31 March 2015
8 April 2015Annual return made up to 8 April 2015 no member list
8 April 2015Annual return made up to 8 April 2015 no member list
8 April 2015Annual return made up to 8 April 2015 no member list
7 July 2014Total exemption full accounts made up to 31 March 2014
7 July 2014Total exemption full accounts made up to 31 March 2014
8 April 2014Annual return made up to 8 April 2014 no member list
8 April 2014Annual return made up to 8 April 2014 no member list
8 April 2014Annual return made up to 8 April 2014 no member list
17 June 2013Total exemption full accounts made up to 31 March 2013
17 June 2013Total exemption full accounts made up to 31 March 2013
19 April 2013Annual return made up to 8 April 2013 no member list
19 April 2013Annual return made up to 8 April 2013 no member list
19 April 2013Annual return made up to 8 April 2013 no member list
16 July 2012Total exemption full accounts made up to 31 March 2012
16 July 2012Total exemption full accounts made up to 31 March 2012
16 April 2012Annual return made up to 8 April 2012 no member list
16 April 2012Annual return made up to 8 April 2012 no member list
16 April 2012Annual return made up to 8 April 2012 no member list
15 April 2012Termination of appointment of Michael Kendrick as a director
15 April 2012Termination of appointment of Michael Kendrick as a director
23 September 2011Total exemption full accounts made up to 31 March 2011
23 September 2011Total exemption full accounts made up to 31 March 2011
13 April 2011Annual return made up to 8 April 2011 no member list
13 April 2011Annual return made up to 8 April 2011 no member list
13 April 2011Annual return made up to 8 April 2011 no member list
13 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011
13 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011
12 October 2010Total exemption full accounts made up to 30 April 2010
12 October 2010Total exemption full accounts made up to 30 April 2010
10 June 2010Appointment of Mr Michael Rupert Fitzmaurice Kendrick as a director
10 June 2010Appointment of Mr Michael Rupert Fitzmaurice Kendrick as a director
12 April 2010Annual return made up to 8 April 2010 no member list
12 April 2010Director's details changed for Coralie Ann Seagrave on 12 April 2010
12 April 2010Director's details changed for Jeffrey Martin Seagrave on 12 April 2010
12 April 2010Director's details changed for Coralie Ann Seagrave on 12 April 2010
12 April 2010Annual return made up to 8 April 2010 no member list
12 April 2010Annual return made up to 8 April 2010 no member list
12 April 2010Director's details changed for Jeffrey Martin Seagrave on 12 April 2010
14 December 2009Total exemption full accounts made up to 30 April 2009
14 December 2009Total exemption full accounts made up to 30 April 2009
27 November 2009Termination of appointment of Gillian White as a director
27 November 2009Appointment of Mr Charles Ezekiel Simmonds as a director
27 November 2009Appointment of Mr Charles Ezekiel Simmonds as a director
27 November 2009Termination of appointment of Gillian White as a director
24 April 2009Annual return made up to 08/04/09
24 April 2009Annual return made up to 08/04/09
17 April 2009Appointment terminated director peter cox
17 April 2009Location of debenture register
17 April 2009Registered office changed on 17/04/2009 from 1 thursby road northampton northamptonshire NN1 5NB
17 April 2009Location of debenture register
17 April 2009Location of register of members
17 April 2009Location of register of members
17 April 2009Appointment terminated director peter cox
17 April 2009Registered office changed on 17/04/2009 from 1 thursby road northampton northamptonshire NN1 5NB
8 April 2008Incorporation
8 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed