Advanced company searchLink opens in new window

22 NORTHLOAD STREET PROPERTY MANAGEMENT COMPANY LIMITED

Company number 06658519

Filter by category

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
13 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
04 Aug 2020 PSC05 Change of details for Bainsbury Holdings Limited as a person with significant control on 28 July 2020
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
06 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
13 Jun 2018 AD01 Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG England to Bainesbury House Green Lane Stratton-on-the-Fosse Radstock BA3 4rd on 13 June 2018
01 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
30 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
10 Aug 2016 CH01 Director's details changed for Mr Clive Edward James Allen on 1 July 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 8
13 Jun 2016 AD01 Registered office address changed from 3 Landmark House Wirral Park Road Glastonbury Somereset BA6 9FR to Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 13 June 2016
10 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
23 Oct 2015 TM01 Termination of appointment of Martin Christopher Quartermain as a director on 16 September 2015
23 Oct 2015 TM01 Termination of appointment of Damien James Pick as a director on 16 September 2015
23 Oct 2015 AP01 Appointment of Mr Clive Allen as a director on 16 September 2015