Advanced company searchLink opens in new window

NORTH WEST PROPERTY HOLDINGS LIMITED

Company number 01741377

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)
27 Jul 2018 PSC07 Cessation of Frank Howard Hunter as a person with significant control on 27 July 2018
26 Dec 2017 AA Micro company accounts made up to 27 December 2016
20 Dec 2017 AA01 Previous accounting period shortened from 28 December 2016 to 27 December 2016
24 Sep 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
16 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
16 Nov 2016 AA Total exemption small company accounts made up to 29 December 2015
27 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
23 Oct 2015 AA Total exemption small company accounts made up to 30 December 2014
16 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
10 Mar 2015 AP01 Appointment of Miss Kim Beresford as a director on 1 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 30 December 2013
14 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
15 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
15 Aug 2014 TM02 Termination of appointment of Ena Rosaline Rabin as a secretary on 6 December 2013
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
29 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Oct 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
25 Mar 2012 AD01 Registered office address changed from Farmar Miller Rabin 54-58 High Street Edgware Middlesex HA8 7EJ on 25 March 2012
13 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
25 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2