NORTHGATE POINT (MANAGEMENT) LIMITED
Company number 10263489
- Company Overview for NORTHGATE POINT (MANAGEMENT) LIMITED (10263489)
- Filing history for NORTHGATE POINT (MANAGEMENT) LIMITED (10263489)
- People for NORTHGATE POINT (MANAGEMENT) LIMITED (10263489)
- More for NORTHGATE POINT (MANAGEMENT) LIMITED (10263489)
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) |
---|---|---|---|
28 Jul 2025 | CS01 | Confirmation statement made on 4 July 2025 with no updates | |
30 Jun 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
13 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
13 Jul 2024 | PSC02 | Notification of Student Facility Management Limited as a person with significant control on 7 July 2023 | |
12 Jul 2024 | PSC09 | Withdrawal of a person with significant control statement on 12 July 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
30 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
30 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Apr 2021 | PSC07 | Cessation of Primus Alliance Chester Limited as a person with significant control on 8 December 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester England and Wales M3 3AA United Kingdom to 5 - 7 Mill Fold Sowerby Bridge HX6 4DJ on 8 February 2021 | |
15 Dec 2020 | AP01 | Appointment of Mr Mike Moore as a director on 14 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Colin Turner as a director on 8 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Duncan Stewart Melville as a director on 8 December 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
20 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued |