Advanced company searchLink opens in new window

NORTHPOINT CLOSE (MANAGEMENT COMPANY) LIMITED

Company number 05003119

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 18
30 Dec 2015 CH04 Secretary's details changed for Jj Homes (Properties) Limited on 1 December 2015
20 Nov 2015 TM01 Termination of appointment of Simon Wickham as a director on 13 November 2014
20 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Sep 2015 AP01 Appointment of Cheryl Hearn as a director on 29 July 2015
06 Sep 2015 AP01 Appointment of Craig Albert Pretorius as a director on 29 July 2015
06 Sep 2015 AP01 Appointment of David James Matthews as a director on 29 July 2015
06 Sep 2015 AP01 Appointment of Terence Hickson as a director on 29 July 2015
06 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18
02 Sep 2014 TM01 Termination of appointment of Thomas Buckley as a director on 28 August 2014
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 CH04 Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014
24 Apr 2014 AD01 Registered office address changed from , C/O J J Homes, North House 31 North Street, Carshalton, Surrey, SM5 2HW on 24 April 2014
14 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Sep 2010 AD01 Registered office address changed from , 146 Stanley Park Road, Carshalton, Surrey, SM1 3BA on 3 September 2010
03 Sep 2010 CH04 Secretary's details changed for Jj Homes (Properties) Limtied on 2 September 2010
12 Apr 2010 TM01 Termination of appointment of Andreas Fegbeutel as a director
07 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders