NORTHERN PROPERTY PARTNERS LIMITED
Company number 11996162
- Company Overview for NORTHERN PROPERTY PARTNERS LIMITED (11996162)
- Filing history for NORTHERN PROPERTY PARTNERS LIMITED (11996162)
- People for NORTHERN PROPERTY PARTNERS LIMITED (11996162)
- More for NORTHERN PROPERTY PARTNERS LIMITED (11996162)
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
|
|
27 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 22 March 2023
|
|
27 Mar 2023 | MA | Memorandum and Articles of Association | |
27 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 22 March 2023
|
|
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 |