- Company Overview for NORTHPOINT DEVELOPMENTS LTD (06324491)
- Filing history for NORTHPOINT DEVELOPMENTS LTD (06324491)
- People for NORTHPOINT DEVELOPMENTS LTD (06324491)
- Charges for NORTHPOINT DEVELOPMENTS LTD (06324491)
- More for NORTHPOINT DEVELOPMENTS LTD (06324491)
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) |
---|---|---|---|
26 Aug 2015 | MR04 | Satisfaction of charge 5 in full | |
13 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | AD01 | Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Sep 2014 | MR01 | Registration of charge 063244910008, created on 28 August 2014 | |
29 Aug 2014 | MR01 | Registration of charge 063244910007, created on 28 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | CERTNM |
Company name changed ctp securities LIMITED\certificate issued on 07/03/14
|
|
19 Feb 2014 | TM01 | Termination of appointment of David Topham as a director | |
19 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
04 Dec 2013 | MR01 | Registration of charge 063244910006 | |
31 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
12 Jun 2013 | AP01 | Appointment of Mr John Paul Whiteside as a director | |
03 Jan 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
08 Aug 2012 | CH01 | Director's details changed for Mr David James Topham on 25 July 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Guy Illingworth on 25 July 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Michael Henry Marx on 25 July 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 25 July 2012 | |
08 Aug 2012 | CH03 | Secretary's details changed for Mr John Paul Whiteside on 25 July 2012 | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |