- Company Overview for NORTHPOINT (NO.4) LIMITED (09472180)
- Filing history for NORTHPOINT (NO.4) LIMITED (09472180)
- People for NORTHPOINT (NO.4) LIMITED (09472180)
- Charges for NORTHPOINT (NO.4) LIMITED (09472180)
- More for NORTHPOINT (NO.4) LIMITED (09472180)
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) |
---|---|---|---|
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
13 Oct 2017 | TM01 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Richard Upton as a director on 25 September 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 | |
04 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Apr 2016 | AP01 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 | |
15 Apr 2016 | AP03 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 3 Jordan Street Manchester M15 4PY England to 7a Howick Place London SW1P 1DZ on 15 April 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | CH01 | Director's details changed for Mr John Paul Whiteside on 8 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Mr Guy Illingworth on 8 March 2016 | |
02 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
28 Aug 2015 | MR01 | Registration of charge 094721800005, created on 21 August 2015 | |
28 Aug 2015 | MR01 | Registration of charge 094721800004, created on 21 August 2015 | |
27 Aug 2015 | MR01 | Registration of charge 094721800001, created on 21 August 2015 | |
27 Aug 2015 | MR01 | Registration of charge 094721800003, created on 21 August 2015 | |
27 Aug 2015 | MR01 | Registration of charge 094721800002, created on 21 August 2015 | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | AD01 | Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY England to 3 Jordan Street Manchester M15 4PY on 16 March 2015 | |
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|