Advanced company searchLink opens in new window

NORTHERN PROPERTY DUO LIMITED

Company number 13263777

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)
14 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
14 Mar 2024 CH01 Director's details changed for Miss Lauren Sidebottom on 8 August 2023
14 Mar 2024 CH01 Director's details changed for Mr Jordan Tom Sidebottom on 8 August 2023
14 Mar 2024 PSC04 Change of details for Mr Jordan Tom Sidebottom as a person with significant control on 8 August 2023
14 Mar 2024 PSC04 Change of details for Miss Lauren Sidebottom as a person with significant control on 8 August 2023
12 Mar 2024 PSC04 Change of details for Mr Jordan Tom Sidebottom as a person with significant control on 12 March 2021
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 CH01 Director's details changed for Miss Lauren Sidebottom on 7 November 2023
03 Aug 2023 AD01 Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 3 August 2023
15 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
15 Mar 2023 CH01 Director's details changed for Miss Lauren Strachan on 9 March 2023
15 Mar 2023 PSC04 Change of details for Miss Lauren Strachan as a person with significant control on 9 March 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
28 Mar 2022 CH01 Director's details changed for Miss Lauren Strachan on 17 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Jordan Sidebottom on 17 March 2022
28 Mar 2022 PSC04 Change of details for Miss Lauren Strachan as a person with significant control on 1 March 2022
28 Mar 2022 PSC04 Change of details for Mr Jordan Sidebottom as a person with significant control on 1 March 2022
17 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
19 Jul 2021 CH01 Director's details changed for Miss Lauren Strachan on 19 July 2021
19 Jul 2021 CH01 Director's details changed for Mr Jordan Sidebottom on 19 July 2021
19 Jul 2021 PSC04 Change of details for Mr Jordan Sidebottom as a person with significant control on 19 July 2021
19 Jul 2021 PSC04 Change of details for Miss Lauren Strachan as a person with significant control on 19 July 2021
19 Jul 2021 AD01 Registered office address changed from 44 Peak Forest Close Hyde Cheshire SK14 4XD United Kingdom to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 19 July 2021
12 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-12
  • GBP 100