NORTH STAR INVESTMENT MANAGEMENT LIMITED
Company number 10733388
- Company Overview for NORTH STAR INVESTMENT MANAGEMENT LIMITED (10733388)
- Filing history for NORTH STAR INVESTMENT MANAGEMENT LIMITED (10733388)
- People for NORTH STAR INVESTMENT MANAGEMENT LIMITED (10733388)
- Charges for NORTH STAR INVESTMENT MANAGEMENT LIMITED (10733388)
- Insolvency for NORTH STAR INVESTMENT MANAGEMENT LIMITED (10733388)
- More for NORTH STAR INVESTMENT MANAGEMENT LIMITED (10733388)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from Third Floor Park Row Leeds LS1 5HN England to C/O Pkf Littlejohn Advisory Ltd Third Floor One Park Row Leeds LS1 5HN on 22 January 2025 | |
22 Jan 2025 | RM01 | Appointment of receiver or manager | |
21 Jan 2025 | AD01 | Registered office address changed from 2 Manor Barn Back Lane Rainton Thirsk YO7 3QB England to Third Floor Park Row Leeds LS1 5HN on 21 January 2025 | |
18 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
06 Jun 2024 | AD01 | Registered office address changed from Rougier House 5 Rougier Street York YO1 6HZ England to 2 Manor Barn Back Lane Rainton Thirsk YO7 3QB on 6 June 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
27 Oct 2023 | MR01 | Registration of charge 107333880003, created on 10 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Martin Chambers as a director on 12 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Martin Chambers as a director on 5 October 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Paul James Ellis as a director on 2 June 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
04 Jan 2023 | AD01 | Registered office address changed from Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH England to Rougier House 5 Rougier Street York YO1 6HZ on 4 January 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
07 Aug 2020 | AP01 | Appointment of Mr Paul Ellis as a director on 7 August 2020 | |
15 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
29 Apr 2020 | PSC07 | Cessation of John Anthony Farmer as a person with significant control on 1 December 2019 | |
17 Apr 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ to Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH on 15 January 2020 | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 |