Advanced company searchLink opens in new window

NORTHERN PROPERTY PARTNERS LIMITED

Company number 11996162

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)
05 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
30 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 100
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 80
27 Mar 2023 MA Memorandum and Articles of Association
27 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 100
11 Nov 2022 PSC04 Change of details for Mrs Hannah Rebecca Claire Aspinall as a person with significant control on 10 November 2022
11 Nov 2022 PSC04 Change of details for Mr Michael Charles Aspinall as a person with significant control on 10 November 2022
10 Nov 2022 PSC02 Notification of Npp Group Limited as a person with significant control on 10 November 2022
10 Nov 2022 PSC04 Change of details for Mr Michael Charles Aspinall as a person with significant control on 10 November 2022
10 Nov 2022 PSC04 Change of details for Mrs Hannah Rebecca Claire Aspinall as a person with significant control on 10 November 2022
10 Nov 2022 CH01 Director's details changed for Mrs Hannah Rebecca Claire Aspinall on 10 November 2022
10 Nov 2022 AD01 Registered office address changed from The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS England to Tower Court Armley Road Leeds West Yorkshire LS12 2LY on 10 November 2022
10 Nov 2022 CH01 Director's details changed for Mr Michael Charles Aspinall on 10 November 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
25 Feb 2022 PSC04 Change of details for Mr Michael Charles Aspinall as a person with significant control on 24 February 2022
25 Feb 2022 CH01 Director's details changed for Mr Michael Charles Aspinall on 24 February 2022
25 Feb 2022 AD01 Registered office address changed from Stonehaven, Main Street East Keswick Leeds West Yorkshire LS17 9DB England to The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 25 February 2022
25 Feb 2022 PSC04 Change of details for Mrs Hannah Rebecca Claire Aspinall as a person with significant control on 24 February 2022
25 Feb 2022 CH01 Director's details changed for Mrs Hannah Rebecca Claire Aspinall on 24 February 2022
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020