- Company Overview for GREAT NORTHERN PROPERTIES LIMITED (03526799)
- Filing history for GREAT NORTHERN PROPERTIES LIMITED (03526799)
- People for GREAT NORTHERN PROPERTIES LIMITED (03526799)
- Charges for GREAT NORTHERN PROPERTIES LIMITED (03526799)
- Registers for GREAT NORTHERN PROPERTIES LIMITED (03526799)
- More for GREAT NORTHERN PROPERTIES LIMITED (03526799)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
26 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Mar 2017 | AD03 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT | |
22 Mar 2017 | AD02 | Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT | |
22 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
15 Nov 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 May 2017 | |
11 Nov 2016 | AD01 | Registered office address changed from Pointer Farm Great North Road Peckfield South Milford Leeds Yorks LS25 5LH to Unit 370 - 372C Avenue E East Thorp Arch Estate Wetherby LS23 7EG on 11 November 2016 | |
11 Nov 2016 | TM02 | Termination of appointment of Edward Arthur Buckley as a secretary on 11 November 2016 | |
11 Nov 2016 | AP03 | Appointment of Josephine Mary Green as a secretary on 11 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Josephine Stevenson Buckley as a director on 11 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Edward Arthur Buckley as a director on 11 November 2016 | |
11 Nov 2016 | AP01 | Appointment of Stephen Martin Wright as a director on 11 November 2016 | |
11 Nov 2016 | AP01 | Appointment of Mark Shaun Wilson as a director on 11 November 2016 |