NORTHWOLD PROPERTY MANAGEMENT LIMITED
Company number 07594202
- Company Overview for NORTHWOLD PROPERTY MANAGEMENT LIMITED (07594202)
- Filing history for NORTHWOLD PROPERTY MANAGEMENT LIMITED (07594202)
- People for NORTHWOLD PROPERTY MANAGEMENT LIMITED (07594202)
- More for NORTHWOLD PROPERTY MANAGEMENT LIMITED (07594202)
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) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Dec 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
11 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
11 Nov 2023 | AP03 | Appointment of Mr Simon David John Pay as a secretary on 1 November 2023 | |
02 Oct 2023 | CH01 | Director's details changed for Mr Maximillian Julian Allen Wiseman on 2 October 2023 | |
02 Oct 2023 | PSC04 | Change of details for Mr Maximillian Julian Allen Wiseman as a person with significant control on 2 October 2023 | |
02 Oct 2023 | AP01 | Appointment of Ms Samantha Jane Branson Pay as a director on 2 October 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from Km Accountancy 3 Lodore Grove Newcastle Tyne and Wear NE32 4AF England to 7 West End Barns West End Northwold Norfolk IP26 5NE on 25 September 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Km Accountancy 3 Lodore Grove Newcastle Tyne and Wear NE32 4AF on 25 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
22 Sep 2023 | AP01 | Appointment of Mr Maximillian Julian Allen Wiseman as a director on 14 August 2023 | |
22 Sep 2023 | PSC01 | Notification of Maximillian Julian Allen Wiseman as a person with significant control on 14 August 2023 | |
21 Sep 2023 | PSC07 | Cessation of Stuart Allan Mills as a person with significant control on 14 August 2023 | |
21 Sep 2023 | PSC07 | Cessation of Roy Warren Brain as a person with significant control on 14 August 2023 | |
21 Sep 2023 | TM01 | Termination of appointment of Roy Warren Brain as a director on 14 August 2023 | |
21 Sep 2023 | TM01 | Termination of appointment of Stuart Allan Mills as a director on 14 August 2023 | |
16 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
16 Sep 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 May 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
03 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 19 July 2021
|
|
14 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates |