- Company Overview for NORTHWOOD (HULL CENTRAL) LIMITED (12453306)
- Filing history for NORTHWOOD (HULL CENTRAL) LIMITED (12453306)
- People for NORTHWOOD (HULL CENTRAL) LIMITED (12453306)
- Charges for NORTHWOOD (HULL CENTRAL) LIMITED (12453306)
- More for NORTHWOOD (HULL CENTRAL) LIMITED (12453306)
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) |
---|---|---|---|
15 May 2024 | PSC04 | Change of details for Mrs Shirley Ann Ounsworth as a person with significant control on 15 May 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
15 May 2024 | CH01 | Director's details changed for Mr John Richard Ounsworth on 15 May 2024 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Jun 2023 | MR01 | Registration of charge 124533060001, created on 6 June 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
09 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
20 Jul 2020 | AD01 | Registered office address changed from 67 Southwood Road Cottingham HU16 5AJ England to 16 Humber Street Fruit Market Hull HU1 1TG on 20 July 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
13 May 2020 | PSC01 | Notification of Shirley Ann Ounsworth as a person with significant control on 7 May 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Scott George Ellerington as a director on 20 February 2020 | |
24 Feb 2020 | PSC07 | Cessation of Scott George Ellerington as a person with significant control on 20 February 2020 | |
10 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-10
|