NORTHPOINT DEVELOPMENTS (NO 52) LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2215 December 2022 Application to strike the company off the register

View Document

06/10/226 October 2022 Micro company accounts made up to 2021-12-31

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 029557540001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CASSELS

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 CESSATION OF JOHN PAUL WHITESIDE AS A PSC

View Document

11/09/1711 September 2017 CESSATION OF GUY ILLINGWORTH AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHPOINT DEVELOPMENTS (NO 1) LTD

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR MATTHEW SIMON WEINER

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR BRADLEY DAVID CASSELS

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN WHITESIDE

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR CHRIS BARTON

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 3 JORDAN STREET MANCHESTER M15 4PY

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM NORTHPOINT DEVELOPMENTS HILL QUAYS 7 JORDAN STREET MANCHESTER M15 4PY

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O CTP LIMITED, HILL QUAYS 7 JORDAN STREET MANCHESTER M15 4PY

View Document

23/09/1423 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029557540001

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR JOHN PAUL WHITESIDE

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR GUY ILLINGWORTH

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 COMPANY NAME CHANGED NORTHPOINT DEVELOPMENTS LTD CERTIFICATE ISSUED ON 07/03/14

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TOPHAM

View Document

05/02/145 February 2014 COMPANY NAME CHANGED CTP (GOOSE GREEN) LIMITED CERTIFICATE ISSUED ON 05/02/14

View Document

19/08/1319 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL WHITESIDE / 01/08/2012

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

29/10/0929 October 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MCCORMACK

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN WHITESIDE / 12/09/2007

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 2-10 QUEEN STREET DEANGATE MANCHESTER M2 5JB

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 17 GRAND CENTRAL WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TA

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/09/984 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 NC INC ALREADY ADJUSTED 16/12/94

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: PO BOX 8, SOVEREIGN HOUSE SOUTH PARADE LEEDS WEST YORKSHIRE LS1 1HQ

View Document

26/01/9526 January 1995 £ NC 100/2000 16/12/94

View Document

26/01/9526 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 COMPANY NAME CHANGED SOVCO (575) LIMITED CERTIFICATE ISSUED ON 19/10/94

View Document

04/08/944 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information