MERCHANT PLACE, NORTHALLERTON MANAGEMENT LIMITED
Company number 12334724
- Company Overview for MERCHANT PLACE, NORTHALLERTON MANAGEMENT LIMITED (12334724)
- Filing history for MERCHANT PLACE, NORTHALLERTON MANAGEMENT LIMITED (12334724)
- People for MERCHANT PLACE, NORTHALLERTON MANAGEMENT LIMITED (12334724)
- More for MERCHANT PLACE, NORTHALLERTON MANAGEMENT LIMITED (12334724)
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 |