Advanced company searchLink opens in new window

N & D NORTHERN PROPERTIES LIMITED

Company number 04895496

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)
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
02 Jun 2021 TM01 Termination of appointment of Dougie Singh Pannu as a director on 1 June 2021
03 Mar 2021 MR04 Satisfaction of charge 11 in full
03 Mar 2021 MR04 Satisfaction of charge 10 in full
03 Mar 2021 MR04 Satisfaction of charge 7 in full
03 Mar 2021 MR04 Satisfaction of charge 8 in full
03 Mar 2021 MR04 Satisfaction of charge 9 in full
03 Mar 2021 MR04 Satisfaction of charge 2 in full
25 Feb 2021 CS01 Confirmation statement made on 14 September 2020 with updates
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
29 Apr 2019 CH01 Director's details changed for Mr Douglas Singh Pannu on 29 April 2019
05 Mar 2019 AD01 Registered office address changed from 3-5 Grange Terrace Stockton Road Sunderland SR2 7DG England to 18 Whitby Drive Washington Tyne and Wear NE38 7NW on 5 March 2019
04 Feb 2019 SH08 Change of share class name or designation
04 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2019 CC04 Statement of company's objects
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 AD01 Registered office address changed from 18 Whitby Drive Biddick Washington Tyne & Wear NE38 7NW to 3-5 Grange Terrace Stockton Road Sunderland SR2 7DG on 15 November 2018