About

Registered Number: 04830011
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ

 

Northcourt International Ltd was registered on 11 July 2003, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies director is listed as Krammer, Cyril Pascal in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAMMER, Cyril Pascal 11 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 24 April 2019
CH01 - Change of particulars for director 11 February 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 25 August 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 18 October 2016
CS01 - N/A 17 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 18 April 2011
TM02 - Termination of appointment of secretary 08 November 2010
TM02 - Termination of appointment of secretary 29 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AP04 - Appointment of corporate secretary 15 September 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 13 August 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 08 January 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
287 - Change in situation or address of Registered Office 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.