NORTHILL PROPERTIES (VICTORIA PARK) LIMITED
Company number 10812103
- Company Overview for NORTHILL PROPERTIES (VICTORIA PARK) LIMITED (10812103)
- Filing history for NORTHILL PROPERTIES (VICTORIA PARK) LIMITED (10812103)
- People for NORTHILL PROPERTIES (VICTORIA PARK) LIMITED (10812103)
- Charges for NORTHILL PROPERTIES (VICTORIA PARK) LIMITED (10812103)
- More for NORTHILL PROPERTIES (VICTORIA PARK) LIMITED (10812103)
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 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
05 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Mar 2023 | AA01 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 May 2022 | AD01 | Registered office address changed from 45 45 Pont Street London SW1X 0BD England to Finstock Manor Witney Road Finstock Chipping Norton OX7 3DG on 13 May 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from Suite 2, Blandel Bridge House 56 Sloane Square London SW1W 8AX England to 45 45 Pont Street London SW1X 0BD on 28 April 2022 | |
28 Mar 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
09 Mar 2022 | MR04 | Satisfaction of charge 108121030006 in full | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
23 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 | |
28 Apr 2021 | MR01 | Registration of charge 108121030008, created on 27 April 2021 | |
28 Apr 2021 | MR01 | Registration of charge 108121030009, created on 27 April 2021 | |
21 Dec 2020 | MR01 | Registration of charge 108121030007, created on 18 December 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Oct 2019 | MR04 | Satisfaction of charge 108121030005 in full | |
10 Oct 2019 | AD01 | Registered office address changed from 42 South Moulton Street London W1K 5RR United Kingdom to Suite 2, Blandel Bridge House 56 Sloane Square London SW1W 8AX on 10 October 2019 | |
30 Sep 2019 | MR01 | Registration of charge 108121030005, created on 26 September 2019 | |
30 Sep 2019 | MR01 | Registration of charge 108121030006, created on 26 September 2019 |