- Company Overview for NW ALTO PROPCO LTD (10707676)
- Filing history for NW ALTO PROPCO LTD (10707676)
- People for NW ALTO PROPCO LTD (10707676)
- Charges for NW ALTO PROPCO LTD (10707676)
- More for NW ALTO PROPCO LTD (10707676)
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) |
---|---|---|---|
23 Dec 2022 | CERTNM |
Company name changed tipi properties NW06 LIMITED\certificate issued on 23/12/22
|
|
07 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
15 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Apr 2021 | CH01 | Director's details changed for Mr Philip Simon Slavin on 14 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
16 Jan 2021 | TM01 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 | |
17 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
15 Feb 2020 | AP01 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 | |
13 Nov 2019 | TM01 | Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
08 Nov 2018 | MR04 | Satisfaction of charge 107076760001 in full | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
27 Feb 2018 | MR01 | Registration of charge 107076760002, created on 23 February 2018 | |
26 Feb 2018 | PSC07 | Cessation of Tipi Properties Nw06 Finance Limited as a person with significant control on 23 February 2018 | |
23 Feb 2018 | PSC02 | Notification of Tipi Properties Nw06 Holdco Limited as a person with significant control on 23 February 2018 | |
23 Feb 2018 | PSC02 | Notification of Tipi Properties Nw06 Finance Limited as a person with significant control on 23 February 2018 | |
23 Feb 2018 | PSC07 | Cessation of Tipi Properties Nw06 Investments Limited as a person with significant control on 23 February 2018 | |
23 Feb 2018 | PSC02 | Notification of Tipi Properties Nw06 Investments Limited as a person with significant control on 23 February 2018 | |
23 Feb 2018 | PSC07 | Cessation of Tipi Properties Limited as a person with significant control on 23 February 2018 | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2017 | PSC05 | Change of details for Tipi Properties Limited as a person with significant control on 1 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 |