NORTHWOOD GREEN MANAGEMENT COMPANY LIMITED
Company number 02762797
- Company Overview for NORTHWOOD GREEN MANAGEMENT COMPANY LIMITED (02762797)
- Filing history for NORTHWOOD GREEN MANAGEMENT COMPANY LIMITED (02762797)
- People for NORTHWOOD GREEN MANAGEMENT COMPANY LIMITED (02762797)
- More for NORTHWOOD GREEN MANAGEMENT COMPANY LIMITED (02762797)
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 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
16 Apr 2024 | AA | Micro company accounts made up to 28 September 2023 | |
19 Feb 2024 | AD01 | Registered office address changed from Unit 71 Winpenny Road Parkhouse Industrial Estate East Newcastle ST5 7RH England to 94 Park Lane Croydon Surrey CR0 1JB on 19 February 2024 | |
19 Feb 2024 | TM02 | Termination of appointment of Kimberley Anne Lichfield as a secretary on 12 April 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
20 Apr 2023 | CH01 | Director's details changed for Benjamin Andre Lichfield on 20 April 2023 | |
20 Apr 2023 | AP04 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 12 April 2023 | |
20 Apr 2023 | CH03 | Secretary's details changed for Mrs Kimberley Anne Lichfield on 20 April 2023 | |
08 Mar 2023 | AA | Micro company accounts made up to 28 September 2022 | |
03 Mar 2023 | TM01 | Termination of appointment of Tessa Maria Pillans-Keen as a director on 13 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
15 Aug 2022 | AP03 | Appointment of Mrs Kimberley Anne Lichfield as a secretary on 1 January 2022 | |
12 May 2022 | AA | Micro company accounts made up to 28 September 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
13 Sep 2021 | AD01 | Registered office address changed from 76 Moorland Road Stoke-on-Trent ST6 1DY England to Unit 71 Winpenny Road Parkhouse Industrial Estate East Newcastle ST5 7RH on 13 September 2021 | |
11 May 2021 | AA | Micro company accounts made up to 28 September 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
13 Jul 2020 | TM02 | Termination of appointment of Robin Adam Lichfield as a secretary on 12 July 2020 | |
10 Jun 2020 | AA | Micro company accounts made up to 28 September 2019 | |
03 Jun 2020 | AD01 | Registered office address changed from 4X Burslem Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ England to 76 Moorland Road Stoke-on-Trent ST6 1DY on 3 June 2020 | |
27 Nov 2019 | CH01 | Director's details changed for Mrs Tessa Maria Pillans-Keen on 27 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Benjamin Andre Lichfield on 27 November 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from 6 Pall Mall Hanley Stoke on Trent ST1 1HG to 4X Burslem Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ on 27 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
12 Nov 2019 | CH01 | Director's details changed for Benjamin Andre Lichfield on 19 November 2017 |