NGP MANAGEMENT COMPANY RESIDENTIAL (CELL C) LIMITED
Company number 08570983
- Company Overview for NGP MANAGEMENT COMPANY RESIDENTIAL (CELL C) LIMITED (08570983)
- Filing history for NGP MANAGEMENT COMPANY RESIDENTIAL (CELL C) LIMITED (08570983)
- People for NGP MANAGEMENT COMPANY RESIDENTIAL (CELL C) LIMITED (08570983)
- More for NGP MANAGEMENT COMPANY RESIDENTIAL (CELL C) LIMITED (08570983)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
10 Jun 2024 | AD02 | Register inspection address has been changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE | |
16 May 2024 | AD02 | Register inspection address has been changed to Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
24 May 2022 | TM01 | Termination of appointment of John Christopher Eynon as a director on 28 April 2022 | |
24 May 2022 | AP01 | Appointment of Mr Stuart Brian Grimes as a director on 28 April 2022 | |
24 May 2022 | TM01 | Termination of appointment of Joanne Marie Ainsley as a director on 28 April 2022 | |
24 May 2022 | TM01 | Termination of appointment of Russell Hall as a director on 28 April 2022 | |
24 May 2022 | AP03 | Appointment of Tracy Lazelle Davison as a secretary on 28 April 2022 | |
24 May 2022 | AD01 | Registered office address changed from 3rd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to Persimmon House Fulford York YO19 4FE on 24 May 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
06 Jan 2021 | AP01 | Appointment of Russell Hall as a director on 5 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Joanne Ainsley as a director on 5 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Mr Christopher Howard Curry as a director on 5 January 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |