Advanced company searchLink opens in new window

NORTHPOINT HOUSE MANAGEMENT LIMITED

Company number 06640282

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)
14 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 15 June 2014 no member list
11 Jul 2013 AR01 Annual return made up to 15 June 2013 no member list
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Apr 2013 TM01 Termination of appointment of Maurice Jones as a director
24 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 15 June 2012 no member list
04 Jul 2011 AR01 Annual return made up to 15 June 2011 no member list
17 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Oct 2010 AD01 Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY on 5 October 2010
05 Oct 2010 TM02 Termination of appointment of Wendy Mcwilliams as a secretary
05 Oct 2010 TM02 Termination of appointment of Robert Eyre as a secretary
05 Oct 2010 AP03 Appointment of Mark Percy Fairweather as a secretary
05 Oct 2010 TM01 Termination of appointment of Brian Brady as a director
05 Oct 2010 TM01 Termination of appointment of Andrew Telfer as a director
05 Oct 2010 AP01 Appointment of Mr. Steven Taylor as a director
05 Oct 2010 AP01 Appointment of Maurice Jones as a director
05 Oct 2010 AP01 Appointment of Lucy Adele Husbands-Sills as a director
22 Jun 2010 CH01 Director's details changed for Mr Brian Patrick Brady on 15 June 2010
16 Jun 2010 AR01 Annual return made up to 15 June 2010 no member list
13 May 2010 CH03 Secretary's details changed for Robert Charles Eyre on 1 May 2010
12 May 2010 CH01 Director's details changed for Andrew James William Telfer on 1 May 2010
12 May 2010 CH03 Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010
31 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Nov 2009 TM01 Termination of appointment of Christopher Durkin as a director