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)
12 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
09 Aug 2018 PSC08 Notification of a person with significant control statement
11 Jun 2018 TM01 Termination of appointment of Simon Lee Bullimore as a director on 11 June 2018
18 May 2018 PSC07 Cessation of Darren Walford Hooson as a person with significant control on 18 May 2018
18 May 2018 AP01 Appointment of Mrs Victoria Louise Bullimore as a director on 18 May 2018
18 May 2018 AP03 Appointment of Miss Vanessa Ann Martinson as a secretary on 18 May 2018
18 May 2018 TM02 Termination of appointment of Frederick Thomas Benjamin Hooson as a secretary on 18 May 2018
18 May 2018 AP01 Appointment of Mr Simon Lee Bullimore as a director on 18 May 2018
18 May 2018 AP01 Appointment of Mr Peter Robert Yardley as a director on 18 May 2018
18 May 2018 AP01 Appointment of Miss Kathryn Jane Bassett as a director on 18 May 2018
18 May 2018 AP01 Appointment of Mr Anthony Tune as a director on 18 May 2018
18 May 2018 AP01 Appointment of Mr David Lee Danville as a director on 18 May 2018
18 May 2018 AP01 Appointment of Mr John Lee Binnington as a director on 18 May 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
03 Nov 2017 AD01 Registered office address changed from 14 Teanby Drive Teanby Drive Winterton Scunthorpe South Humberside DN15 9XN England to 14 Teanby Drive Winterton Scunthorpe North Lincolnshire DN15 9XN on 3 November 2017
07 Dec 2016 AA Micro company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 29 October 2016 with updates
31 Oct 2016 CH01 Director's details changed for Mr Darren Walford Hooson on 31 October 2016
05 Oct 2016 CH03 Secretary's details changed for Mr Frederick Thomas Benjamin Hooson on 28 September 2016
11 Aug 2016 AD01 Registered office address changed from Flat 1 83 George Street Hull East Yorkshire HU1 3BN to 14 Teanby Drive Teanby Drive Winterton Scunthorpe South Humberside DN15 9XN on 11 August 2016
19 Jul 2016 CH01 Director's details changed for Darren Walford Hooson on 14 July 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
09 Dec 2015 AP03 Appointment of Mr Frederick Thomas Benjamin Hooson as a secretary on 26 November 2015
09 Dec 2015 TM02 Termination of appointment of Christine Hooson as a secretary on 25 November 2015