Advanced company searchLink opens in new window

NORTHERN GROUP PROPERTIES (2) LTD

Company number 11247923

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)
02 Apr 2024 MR01 Registration of charge 112479230003, created on 21 March 2024
22 Mar 2024 MR04 Satisfaction of charge 112479230001 in full
22 Mar 2024 MR04 Satisfaction of charge 112479230002 in full
07 Feb 2024 PSC05 Change of details for A&a De Vernon Properties Limited as a person with significant control on 7 February 2024
31 Jan 2024 PSC05 Change of details for A&a De Vernon Properties Limited as a person with significant control on 31 January 2024
19 Jan 2024 PSC05 Change of details for A&a De Vernon Properties Limited as a person with significant control on 19 January 2024
18 Jan 2024 PSC02 Notification of A&a De Vernon Properties Limited as a person with significant control on 4 January 2024
18 Jan 2024 PSC07 Cessation of Jonathan Edward Doherty as a person with significant control on 4 January 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
04 Jan 2024 PSC07 Cessation of Christopher Joseph Doherty as a person with significant control on 29 November 2023
04 Jan 2024 TM01 Termination of appointment of Christopher Joseph Doherty as a director on 29 December 2023
04 Jan 2024 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 AA Micro company accounts made up to 31 March 2019
04 Sep 2019 AD01 Registered office address changed from Boundary Lodge Birmingham Road Walsall WS5 3AB United Kingdom to Grey House 21 Greystone Road Carlisle CA1 2DG on 4 September 2019
19 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
07 Sep 2018 MR01 Registration of charge 112479230002, created on 30 August 2018