NORTHGATE (WARWICK) DEVELOPMENTS LIMITED
Company number 08582140
- Company Overview for NORTHGATE (WARWICK) DEVELOPMENTS LIMITED (08582140)
- Filing history for NORTHGATE (WARWICK) DEVELOPMENTS LIMITED (08582140)
- People for NORTHGATE (WARWICK) DEVELOPMENTS LIMITED (08582140)
- More for NORTHGATE (WARWICK) DEVELOPMENTS LIMITED (08582140)
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 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
16 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Feb 2022 | CAP-SS | Solvency Statement dated 01/09/21 | |
10 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2022 | SH02 |
Statement of capital on 1 September 2021
|
|
10 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2022 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Sep 2021 | SH02 |
Statement of capital on 29 June 2021
|
|
31 Aug 2021 | TM01 | Termination of appointment of Gareth David Williams as a director on 31 August 2021 | |
19 Apr 2021 | SH02 |
Statement of capital on 1 April 2021
|
|
11 Mar 2021 | SH02 |
Statement of capital on 18 February 2021
|
|
19 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
10 Nov 2020 | CH01 | Director's details changed for Mr Gareth David Williams on 13 December 2013 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Michael Spencer Peddar on 13 December 2013 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Andrew Frederick John Neden on 30 April 2014 | |
03 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
15 Nov 2019 | SH02 |
Statement of capital on 6 November 2018
|