Advanced company searchLink opens in new window

NORTH STREET (MANAGEMENT COMPANY) LTD

Company number 10503803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2022 DS01 Application to strike the company off the register
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
23 Mar 2021 CS01 Confirmation statement made on 29 November 2020 with updates
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 145
19 Jan 2021 AP01 Appointment of Leonie Karen Berjak as a director on 11 December 2020
15 Dec 2020 PSC08 Notification of a person with significant control statement
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 AD01 Registered office address changed from Valley House Kingsway South Gateshead NE11 0JW England to Old Fire Station Salt Lane Salisbury SP1 1DU on 18 August 2020
16 Jul 2020 MA Memorandum and Articles of Association
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2020 AP01 Appointment of Mr Harvey Roy Mills as a director on 8 July 2020
14 Jul 2020 AP01 Appointment of Mr Kevin John Dickins as a director on 8 July 2020
14 Jul 2020 TM01 Termination of appointment of Philip White as a director on 8 July 2020
14 Jul 2020 TM01 Termination of appointment of Nicholas Spence as a director on 8 July 2020
14 Jul 2020 TM01 Termination of appointment of Derek Kewley as a director on 8 July 2020
14 Jul 2020 PSC07 Cessation of Nicholas Spence as a person with significant control on 8 July 2020
14 Jul 2020 PSC07 Cessation of Derek Kewley as a person with significant control on 8 July 2020
17 Jun 2020 CC04 Statement of company's objects
17 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 March 2020
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 395