Advanced company searchLink opens in new window

NORTH POINT (PALL MALL) LTD

Company number 08824549

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)
04 Aug 2016 TM01 Termination of appointment of Antonio Garcia Walker as a director on 25 July 2016
04 Aug 2016 TM01 Termination of appointment of David Choules as a director on 25 July 2016
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 January 2016
08 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for craig griffiths
08 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for david choules
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2016
14 Jan 2016 AP01 Appointment of Mr David Choules as a director on 7 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/03/2016
14 Jan 2016 AP01 Appointment of Mr Craig Griffiths as a director on 7 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/03/2016
14 Jan 2016 CH01 Director's details changed for Mr Lee James Spencer on 23 December 2013
14 Jan 2016 CH01 Director's details changed for Mr Antonio Garcia on 7 January 2015
01 Oct 2015 MR01 Registration of charge 088245490005, created on 1 October 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 MR01 Registration of charge 088245490003, created on 18 August 2015
21 Aug 2015 MR01 Registration of charge 088245490004, created on 18 August 2015
21 Jul 2015 MR01 Registration of charge 088245490002, created on 2 July 2015
08 Jul 2015 MR01 Registration of charge 088245490001, created on 2 July 2015
29 May 2015 CERTNM Company name changed industrial workshop (pall mall) LTD\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 150
07 Jan 2015 AP01 Appointment of Mr Antonio Garcia as a director on 31 July 2014
07 Jan 2015 TM01 Termination of appointment of Joshua Mcinnes as a director on 31 July 2014
24 Sep 2014 AD01 Registered office address changed from Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA to 2Nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF on 24 September 2014
10 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 150
10 Jul 2014 TM01 Termination of appointment of Samuel Beilin as a director
23 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)