NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED
Company number 05003119
- Company Overview for NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED (05003119)
- Filing history for NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED (05003119)
- People for NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED (05003119)
- More for NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED (05003119)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
02 Feb 2022 | TM01 | Termination of appointment of Terence Hickson as a director on 31 January 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Sep 2021 | AD01 | Registered office address changed from 82 Middle Lane Epsom Surrey KT17 1DP to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 25 September 2021 | |
12 Jul 2021 | TM02 | Termination of appointment of Mango Property Management as a secretary on 5 July 2021 | |
07 Jul 2021 | AP04 | Appointment of Blueroc Estates Ltd as a secretary on 6 July 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Aug 2018 | TM01 | Termination of appointment of Cheryl Hearn as a director on 1 August 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
03 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Feb 2017 | CH04 | Secretary's details changed for Mango Property Limited on 1 September 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from 106-112 Regent Street London W1B 5RU England to 82 Middle Lane Epsom Surrey KT17 1DP on 11 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 106-112 Regent Street London W1B 5RU on 4 January 2017 | |
01 Sep 2016 | CH04 | Secretary's details changed for Jpw Property Management Limited on 31 August 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | CH04 | Secretary's details changed for Jj Homes (Properties) Limited on 1 December 2015 |