- Company Overview for NORTHINVEST PROPERTIES LIMITED (SC270887)
- Filing history for NORTHINVEST PROPERTIES LIMITED (SC270887)
- People for NORTHINVEST PROPERTIES LIMITED (SC270887)
- Charges for NORTHINVEST PROPERTIES LIMITED (SC270887)
- More for NORTHINVEST PROPERTIES LIMITED (SC270887)
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) |
---|---|---|---|
23 Jan 2013 | AD01 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 23 January 2013 | |
23 Jan 2013 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
23 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
02 Aug 2010 | CH04 | Secretary's details changed for Sf Secretaries Limited on 20 July 2010 | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 Jul 2009 | 363a | Return made up to 20/07/09; full list of members | |
14 Jul 2009 | 288c | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 | |
19 Dec 2008 | 363a | Return made up to 20/07/08; full list of members | |
19 Dec 2008 | 288c | Director's change of particulars / mark shaw / 20/07/2008 | |
24 Sep 2008 | AA | Accounts for a small company made up to 31 July 2007 | |
17 Dec 2007 | AA | Accounts for a small company made up to 31 July 2006 | |
07 Dec 2007 | 419a(Scot) | Dec mort/charge * | |
06 Nov 2007 | 363s | Return made up to 20/07/07; no change of members | |
12 Jan 2007 | AA | Accounts for a small company made up to 31 July 2005 | |
01 Sep 2006 | 363s | Return made up to 20/07/06; full list of members | |
05 Aug 2005 | 363s | Return made up to 20/07/05; full list of members | |
08 Dec 2004 | 288c | Secretary's particulars changed | |
18 Nov 2004 | CERTNM | Company name changed blp 2004-75 LIMITED\certificate issued on 18/11/04 | |
29 Sep 2004 | 410(Scot) | Partic of mort/charge * | |
27 Sep 2004 | 288b | Director resigned |