Advanced company searchLink opens in new window

NORTHWOOD PLAZA MANAGEMENT COMPANY LIMITED

Company number 04623189

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)
01 Aug 2024 AD01 Registered office address changed from C/O Giant Property Management Ltd 1533 Pershore Road Stirchley Birmingham B30 2JH England to Small Office Second Floor 13 st Pauls Square St. Pauls Square Birmingham B3 1RB on 1 August 2024
27 Jun 2024 AA Micro company accounts made up to 30 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
04 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
27 Jul 2022 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Giant Property Management Ltd 1533 Pershore Road Stirchley Birmingham B30 2JH on 27 July 2022
27 Jul 2022 AP04 Appointment of Giant Property Management Ltd as a secretary on 27 July 2022
27 Jul 2022 TM02 Termination of appointment of Remus Management Limited as a secretary on 30 June 2022
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
11 Jan 2022 TM01 Termination of appointment of Maisie Gallagher as a director on 9 January 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
18 Oct 2021 AP04 Appointment of Remus Management Limited as a secretary on 6 October 2021
18 Oct 2021 TM02 Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021
18 Oct 2021 AD01 Registered office address changed from C/O Wolfs Block Management Royal London House 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 18 October 2021
16 Jul 2021 AA Micro company accounts made up to 30 June 2020
20 Apr 2021 AP01 Appointment of Miss Maisie Gallagher as a director on 20 April 2021
07 Apr 2021 TM01 Termination of appointment of Guy Lowe as a director on 7 April 2021
24 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
09 Jun 2020 AP04 Appointment of Wolfs Block Management Limited as a secretary on 29 April 2020
09 Jun 2020 TM02 Termination of appointment of Geoffrey Hinsley as a secretary on 28 April 2020
09 Mar 2020 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Wolfs Block Management Royal London House 35 Paradise Street Birmingham B1 2AJ on 9 March 2020
22 Jan 2020 AA Micro company accounts made up to 30 June 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
07 Aug 2019 TM01 Termination of appointment of Peter Alan Ditch as a director on 7 August 2019