Advanced company searchLink opens in new window

NORTHILL PROPERTIES (VICTORIA PARK) LIMITED

Company number 10812103

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)
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