- Company Overview for NORTHERN POWERHOUSE LAND LIMITED (11044227)
- Filing history for NORTHERN POWERHOUSE LAND LIMITED (11044227)
- People for NORTHERN POWERHOUSE LAND LIMITED (11044227)
- Registers for NORTHERN POWERHOUSE LAND LIMITED (11044227)
- More for NORTHERN POWERHOUSE LAND LIMITED (11044227)
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) |
---|---|---|---|
18 Dec 2024 | AA01 | Current accounting period extended from 31 December 2024 to 30 June 2025 | |
24 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
11 Nov 2021 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
22 Oct 2021 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
24 Sep 2021 | PSC07 | Cessation of James William Pochin Nicholson as a person with significant control on 11 December 2018 | |
24 Sep 2021 | PSC07 | Cessation of Clare Louise Guillaume as a person with significant control on 11 December 2018 | |
23 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
21 Feb 2020 | CH01 | Director's details changed for Mr James William Pochin Nicholson on 21 February 2020 | |
21 Feb 2020 | PSC04 | Change of details for Mr James William Pochin Nicholson as a person with significant control on 21 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Robert Kenneth Heywood Nicholson on 21 February 2020 | |
19 Feb 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from Enville Cottage Green Walk Bowdon Altrincham WA14 2SJ England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 19 February 2020 | |
22 Nov 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Nigel Keith Rawlings as a director on 1 August 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from C/O Pochin's Brooks Lane Middlewich CW10 0JQ England to Enville Cottage Green Walk Bowdon Altrincham WA14 2SJ on 19 September 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 |