- Company Overview for NORTHERN PROPERTY DUO LIMITED (13263777)
- Filing history for NORTHERN PROPERTY DUO LIMITED (13263777)
- People for NORTHERN PROPERTY DUO LIMITED (13263777)
- More for NORTHERN PROPERTY DUO LIMITED (13263777)
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
|
|
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
|