THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED
Company number 10031843
- Company Overview for THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED (10031843)
- Filing history for THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED (10031843)
- People for THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED (10031843)
- Charges for THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED (10031843)
- More for THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED (10031843)
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) |
---|---|---|---|
16 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
09 Apr 2024 | TM01 | Termination of appointment of Andrew Pratt as a director on 28 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
13 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
05 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Aug 2021 | MR01 | Registration of charge 100318430003, created on 9 August 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
03 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
25 Mar 2020 | PSC05 | Change of details for Housing Capital Property Limited as a person with significant control on 1 January 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from 1a the Mailbox Exchange Street Stockpport Cheshire SK3 0GA England to 1a the Mailbox 1 Exchange Street Stockport Cheshire SK3 0GA on 11 February 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from Southgate 2 321 Wilmslow Road Cheadle Cheshire SK8 3PW United Kingdom to 1a the Mailbox Exchange Street Stockpport Cheshire SK3 0GA on 11 February 2020 | |
05 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 May 2019 | AP01 | Appointment of Mr Joseph Daniel Thomas as a director on 16 April 2019 | |
23 May 2019 | TM01 | Termination of appointment of David Nicholas Greenwood as a director on 16 April 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
10 Feb 2019 | AD01 | Registered office address changed from Southgate House 321 Wilmslow Road Cheadle SK8 3PW England to Southgate 2 321 Wilmslow Road Cheadle Cheshire SK8 3PW on 10 February 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from London House London Road South Poynton Stockport SK12 1YP England to Southgate House 321 Wilmslow Road Cheadle SK8 3PW on 23 January 2019 | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | PSC07 | Cessation of Rowlinson Developments Ltd as a person with significant control on 21 December 2018 | |
10 Jan 2019 | PSC02 | Notification of Housing Capital Property Limited as a person with significant control on 21 December 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr Andrew Pratt as a director on 21 December 2018 |