Advanced company searchLink opens in new window

NORTH PRT LIMITED

Company number 10646638

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)
19 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-28
19 Nov 2020 CONNOT Change of name notice
10 Nov 2020 AA Full accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
13 Oct 2019 AA Full accounts made up to 30 April 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 AD01 Registered office address changed from Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ England to Pinacl House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 11 April 2019
02 Apr 2019 AA01 Current accounting period extended from 31 March 2019 to 30 April 2019
02 Apr 2019 TM01 Termination of appointment of Alasdair Alfred Rettie as a director on 29 March 2019
02 Apr 2019 TM01 Termination of appointment of Jonathan Hodgson Firth as a director on 29 March 2019
02 Apr 2019 AD01 Registered office address changed from Pinacl House Carlton Court St Asaph Business Park St Asaph Denbighshire LL17 0JG Wales to Units 1&2 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ on 2 April 2019
02 Apr 2019 AP01 Appointment of Mr Scott Donald Mcewan as a director on 29 March 2019
02 Apr 2019 MR01 Registration of charge 106466380003, created on 29 March 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
26 Feb 2019 PSC02 Notification of Pgda Group Limited as a person with significant control on 31 January 2018
26 Feb 2019 PSC07 Cessation of Pinacl Holdings Limited as a person with significant control on 31 January 2018
01 Feb 2019 MR04 Satisfaction of charge 106466380002 in full
26 Jul 2018 AA Accounts for a small company made up to 31 March 2018
14 May 2018 MR04 Satisfaction of charge 106466380001 in full
09 May 2018 MA Memorandum and Articles of Association
09 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2018 MR01 Registration of charge 106466380002, created on 23 April 2018
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
14 Mar 2018 AP01 Appointment of Mr Jonathan Hodgson Firth as a director on 1 March 2018
14 Mar 2018 AP01 Appointment of Mr Alasdair Alfred Rettie as a director on 1 March 2018