Advanced company searchLink opens in new window

NORTHGATE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 06549183

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)
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 3
24 Dec 2015 AR01 Annual return made up to 31 March 2009 with full list of shareholders
13 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
28 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
03 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
12 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
08 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Sep 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 29/01/2016
13 Sep 2010 CH01 Director's details changed for Garry Edmondson on 31 March 2010
25 Aug 2010 AD01 Registered office address changed from , Heysham Head Hall Barrows Lane, Heysham, Morecambe, Lancashire, LA3 2RP on 25 August 2010
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
26 Jun 2009 363a Return made up to 31/03/09; full list of members
04 Apr 2008 288a Director appointed peter edmondson
04 Apr 2008 287 Registered office changed on 04/04/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england
04 Apr 2008 288a Director appointed william elliot
03 Apr 2008 288a Director and secretary appointed garry edmondson
03 Apr 2008 288b Appointment terminated secretary london law secretarial LIMITED