- Company Overview for NORTH HOUSE MANAGEMENT LIMITED (09413191)
- Filing history for NORTH HOUSE MANAGEMENT LIMITED (09413191)
- People for NORTH HOUSE MANAGEMENT LIMITED (09413191)
- Charges for NORTH HOUSE MANAGEMENT LIMITED (09413191)
- More for NORTH HOUSE MANAGEMENT LIMITED (09413191)
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) |
---|---|---|---|
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
10 Sep 2024 | MR04 | Satisfaction of charge 094131910005 in full | |
30 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
12 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
24 Oct 2022 | MR04 | Satisfaction of charge 094131910004 in full | |
12 Oct 2022 | MR01 | Registration of charge 094131910006, created on 7 October 2022 | |
30 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
25 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
30 Jan 2020 | CH01 | Director's details changed for Mr Shabir Chowdhary on 29 January 2019 | |
30 Jan 2020 | PSC04 | Change of details for Mr Shabir Chowdhary as a person with significant control on 29 January 2019 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 46 Victoria Road Worthing BN11 1XE England to 46 Victoria Road Worthing BN11 1XE on 18 September 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
10 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | AA | Micro company accounts made up to 31 January 2017 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates |