Advanced company searchLink opens in new window

NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED

Company number 06736465

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)
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