About

Registered Number: 08502766
Date of Incorporation: 24/04/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: 4 Copper Beech, Nore Road, Portishead, BS20 7QP,

 

Nore Road Amenity Ltd was registered on 24 April 2013 with its registered office in Portishead, it has a status of "Active". Boyland, Philippa Grace, Farrant, Dilys May, Herring, John Walter Allen, Hutchings, John William Donald, Fudge, Andrew, Pratt, Tom are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLAND, Philippa Grace 08 April 2016 - 1
FARRANT, Dilys May 03 May 2016 - 1
HERRING, John Walter Allen 03 May 2016 - 1
HUTCHINGS, John William Donald 03 May 2016 - 1
FUDGE, Andrew 02 May 2013 11 April 2016 1
PRATT, Tom 02 May 2013 11 April 2016 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 31 March 2019
PSC08 - N/A 24 March 2019
PSC07 - N/A 21 March 2019
AA - Annual Accounts 14 March 2019
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 17 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
CS01 - N/A 16 April 2018
AD01 - Change of registered office address 20 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 05 April 2017
AP04 - Appointment of corporate secretary 06 July 2016
AD01 - Change of registered office address 06 July 2016
CH01 - Change of particulars for director 10 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
AD01 - Change of registered office address 25 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 08 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 10 April 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 03 March 2014
AA01 - Change of accounting reference date 25 July 2013
TM01 - Termination of appointment of director 16 July 2013
AD01 - Change of registered office address 16 July 2013
AP01 - Appointment of director 04 June 2013
AD01 - Change of registered office address 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
NEWINC - New incorporation documents 24 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.