NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED
Company number 06736465
- Company Overview for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
- Filing history for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
- People for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
- More for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
21 Oct 2024 | CH01 | Director's details changed for Miss Kathryn Jane Bassett on 18 October 2024 | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
05 Apr 2024 | CH01 | Director's details changed for Miss Kathryn Jane Bassett on 5 April 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
11 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Apr 2023 | AD01 | Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
08 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from Garness Jones Limited 79 Beverley Road Hull HU3 1XR England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Jun 2021 | TM02 | Termination of appointment of Johannes Van Nieuwkerk as a secretary on 22 June 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Peter Robert Yardley as a director on 28 April 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of David Lee Danville as a director on 16 February 2021 | |
30 Oct 2020 | TM01 | Termination of appointment of Darren Walford Hooson as a director on 30 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
20 May 2020 | TM02 | Termination of appointment of Vanessa Ann Martinson as a secretary on 20 May 2020 | |
20 May 2020 | AP03 | Appointment of Mr Johannes Van Nieuwkerk as a secretary on 20 May 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from 14 Teanby Drive Winterton Scunthorpe North Lincolnshire DN15 9XN England to Garness Jones Limited 79 Beverley Road Hull HU3 1XR on 23 January 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
25 Mar 2019 | AP01 | Appointment of Ms Carol Cavanagh as a director on 22 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Victoria Louise Bullimore as a director on 14 March 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 |