Advanced company searchLink opens in new window

MERCHANT PLACE, NORTHALLERTON MANAGEMENT LIMITED

Company number 12334724

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)
16 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
16 Dec 2024 AD01 Registered office address changed from 4 Merchants Place Springwell Lane Northallerton North Yorkshire DL7 8RA England to 34 Romanby Road Northallerton North Yorkshire DL7 8NF on 16 December 2024
26 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
20 Mar 2024 AA Accounts for a dormant company made up to 30 November 2022
20 Mar 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
20 Mar 2024 PSC08 Notification of a person with significant control statement
18 Mar 2024 AP01 Appointment of Ms Patricia Ironside as a director on 18 March 2024
18 Mar 2024 AP01 Appointment of Miss Sarah Elgeti as a director on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of Nicholas John Robinson as a director on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of Robert Stephen Hampshire as a director on 18 March 2024
18 Mar 2024 PSC07 Cessation of Nicholas John Robinson as a person with significant control on 8 February 2023
18 Mar 2024 PSC07 Cessation of Robert Stephen Hampshire as a person with significant control on 8 February 2023
18 Mar 2024 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 4 Merchants Place Springwell Lane Northallerton North Yorkshire DL7 8RA on 18 March 2024
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
10 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
25 Nov 2021 PSC01 Notification of Robert Stephen Hampshire as a person with significant control on 10 November 2021
25 Nov 2021 PSC04 Change of details for Mr Nicholas John Robinson as a person with significant control on 10 November 2021
25 Nov 2021 CH01 Director's details changed for Mr Nicholas John Robinson on 25 November 2021
25 Nov 2021 AP01 Appointment of Mr Robert Stephen Hampshire as a director on 10 November 2021
25 Nov 2021 AD01 Registered office address changed from C/O Wrigleys Solicitors Llp (23111.14) 19 Cookridge Street Leeds LS2 3AG United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 25 November 2021
01 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020