Advanced company searchLink opens in new window

NORTHERN INDUSTRIAL PROPERTIES LIMITED

Company number 04281817

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)
07 Oct 2004 363s Return made up to 05/09/04; full list of members
29 Sep 2004 AA Full accounts made up to 30 November 2003
04 Dec 2003 395 Particulars of mortgage/charge
23 Sep 2003 363s Return made up to 05/09/03; full list of members
08 Jul 2003 AA Full accounts made up to 30 November 2002
04 Dec 2002 395 Particulars of mortgage/charge
03 Oct 2002 363s Return made up to 05/09/02; full list of members
01 Oct 2002 225 Accounting reference date extended from 30/09/02 to 30/11/02
03 Jul 2002 395 Particulars of mortgage/charge
18 May 2002 395 Particulars of mortgage/charge
09 May 2002 288c Secretary's particulars changed
17 Apr 2002 395 Particulars of mortgage/charge
02 Apr 2002 287 Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB
28 Mar 2002 395 Particulars of mortgage/charge
27 Mar 2002 395 Particulars of mortgage/charge
12 Mar 2002 88(2)R Ad 22/02/02--------- £ si 999@1=999 £ ic 1/1000
28 Feb 2002 288a New director appointed
26 Feb 2002 CERTNM Company name changed grandsky LIMITED\certificate issued on 26/02/02
24 Jan 2002 395 Particulars of mortgage/charge
17 Oct 2001 288b Secretary resigned
17 Oct 2001 288b Director resigned
17 Oct 2001 288a New secretary appointed
17 Oct 2001 288a New director appointed
17 Oct 2001 288a New director appointed
28 Sep 2001 288a New director appointed