Advanced company searchLink opens in new window

NORTHWOLD PROPERTY MANAGEMENT LIMITED

Company number 07594202

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)
11 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
11 Nov 2023 AP03 Appointment of Mr Simon David John Pay as a secretary on 1 November 2023
02 Oct 2023 CH01 Director's details changed for Mr Maximillian Julian Allen Wiseman on 2 October 2023
02 Oct 2023 PSC04 Change of details for Mr Maximillian Julian Allen Wiseman as a person with significant control on 2 October 2023
02 Oct 2023 AP01 Appointment of Ms Samantha Jane Branson Pay as a director on 2 October 2023
25 Sep 2023 AD01 Registered office address changed from Km Accountancy 3 Lodore Grove Newcastle Tyne and Wear NE32 4AF England to 7 West End Barns West End Northwold Norfolk IP26 5NE on 25 September 2023
25 Sep 2023 AD01 Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Km Accountancy 3 Lodore Grove Newcastle Tyne and Wear NE32 4AF on 25 September 2023
22 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
22 Sep 2023 AP01 Appointment of Mr Maximillian Julian Allen Wiseman as a director on 14 August 2023
22 Sep 2023 PSC01 Notification of Maximillian Julian Allen Wiseman as a person with significant control on 14 August 2023
21 Sep 2023 PSC07 Cessation of Stuart Allan Mills as a person with significant control on 14 August 2023
21 Sep 2023 PSC07 Cessation of Roy Warren Brain as a person with significant control on 14 August 2023
21 Sep 2023 TM01 Termination of appointment of Roy Warren Brain as a director on 14 August 2023
21 Sep 2023 TM01 Termination of appointment of Stuart Allan Mills as a director on 14 August 2023
16 Aug 2023 AA Micro company accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
16 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with updates
18 Aug 2022 AA Micro company accounts made up to 31 March 2022
16 May 2022 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 42
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 28
14 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates