Advanced company searchLink opens in new window

NORTHUMBERLAND SQUARE MANAGEMENT COMPANY LIMITED

Company number 13084727

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)
21 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
19 Apr 2023 AP01 Appointment of Miss Grace Sarah Paul as a director on 19 April 2023
02 Feb 2023 AAMD Amended total exemption full accounts made up to 28 February 2022
30 Jan 2023 PSC08 Notification of a person with significant control statement
25 Jan 2023 PSC07 Cessation of Aurora Properties (Sale) Limited as a person with significant control on 4 November 2022
03 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
04 Nov 2022 TM01 Termination of appointment of Richard Mathew Brook as a director on 4 November 2022
02 Nov 2022 AD01 Registered office address changed from Quadrant the Silverlink North North Tyneside NE27 0BY United Kingdom to 14 Northumberland Square North Shields NE30 1PX on 2 November 2022
27 Jul 2022 AP01 Appointment of Miss Caroline Elizabeth Davidson as a director on 21 July 2022
27 Jul 2022 AP01 Appointment of Mr George Stephen Varty as a director on 21 July 2022
27 Jul 2022 AP01 Appointment of Mr Andrew Mark Needham as a director on 21 July 2022
27 Jul 2022 AP01 Appointment of Mr Glen Kingston as a director on 21 July 2022
27 Jul 2022 AP01 Appointment of Mrs Elizabeth Frances Linsley as a director on 21 July 2022
10 Feb 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
10 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 28 February 2022
17 Dec 2020 AD03 Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
17 Dec 2020 AD02 Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
16 Dec 2020 NEWINC Incorporation