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)
03 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
13 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
07 Oct 2014 AD01 Registered office address changed from 6 Paul Lane Appleby Scunthorpe South Humberside DN15 0AR England to Flat 1 83 George Street Hull East Yorkshire HU1 3BN on 7 October 2014
06 Oct 2014 CH01 Director's details changed for Darren Walford Hooson on 30 September 2014
14 Aug 2014 CH01 Director's details changed for Darren Walford Hooson on 14 August 2014
14 Aug 2014 AD01 Registered office address changed from The Old School Yard 1 School Lane Appleby North Lincs DN15 0AL to 6 Paul Lane Appleby Scunthorpe South Humberside DN15 0AR on 14 August 2014
19 May 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
11 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
27 Jul 2011 AP03 Appointment of Mrs Christine Hooson as a secretary
26 Jul 2011 TM02 Termination of appointment of Melanie Hawkins as a secretary
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Jun 2011 CH03 Secretary's details changed for Melanie Hooson on 14 June 2011
10 Feb 2011 CH03 Secretary's details changed for Melanie Hooson on 10 February 2011
04 Dec 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
22 Nov 2009 CH01 Director's details changed for Darren Walford Hooson on 22 November 2009
10 Feb 2009 288a Secretary appointed melanie hooson
19 Nov 2008 288a Director appointed darren walford hooson
18 Nov 2008 288b Appointment terminated director andrew davis