70 NORTHEN GROVE COMMONHOLD ASSOCIATION LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
12/02/2512 February 2025 | Accounts for a dormant company made up to 2024-05-29 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-04 with no updates |
29/05/2429 May 2024 | Annual accounts for year ending 29 May 2024 |
06/04/246 April 2024 | Notification of Tahir Riaz Ahmed as a person with significant control on 2023-09-20 |
06/04/246 April 2024 | Notification of Amir Aziz Ahmed as a person with significant control on 2023-09-20 |
29/01/2429 January 2024 | Accounts for a dormant company made up to 2023-05-29 |
20/09/2320 September 2023 | Registered office address changed from Maddocks Clarke Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP to 81 Newton Street Manchester M1 1EX on 2023-09-20 |
20/09/2320 September 2023 | Termination of appointment of Nicholas James Whitworth as a director on 2023-09-20 |
20/09/2320 September 2023 | Termination of appointment of Nicholas James Whitworth as a secretary on 2023-09-20 |
20/09/2320 September 2023 | Cessation of Nicholas James Whitworth as a person with significant control on 2023-09-20 |
20/09/2320 September 2023 | Appointment of Mr Tahir Riaz Ahmed as a director on 2023-09-20 |
20/09/2320 September 2023 | Termination of appointment of Adrian Denzil Rigby as a director on 2023-09-20 |
20/09/2320 September 2023 | Appointment of Mr Amir Aziz Ahmed as a director on 2023-09-20 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
29/05/2329 May 2023 | Annual accounts for year ending 29 May 2023 |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-05-29 |
29/05/2229 May 2022 | Annual accounts for year ending 29 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
03/03/223 March 2022 | Accounts for a dormant company made up to 2021-05-29 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
03/03/203 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/19 |
28/02/2028 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
11/02/1911 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
23/02/1823 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/17 |
22/05/1722 May 2017 | 30/05/16 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
27/02/1727 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
13/05/1613 May 2016 | 04/05/16 NO MEMBER LIST |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DENZIL RIGBY / 01/02/2016 |
01/03/161 March 2016 | 31/05/15 TOTAL EXEMPTION FULL |
12/05/1512 May 2015 | 04/05/15 NO MEMBER LIST |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/05/1427 May 2014 | 04/05/14 NO MEMBER LIST |
01/04/141 April 2014 | 31/05/13 TOTAL EXEMPTION FULL |
31/05/1331 May 2013 | 04/05/13 NO MEMBER LIST |
05/04/135 April 2013 | 31/05/12 TOTAL EXEMPTION FULL |
24/05/1224 May 2012 | 04/05/12 NO MEMBER LIST |
16/02/1216 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
17/05/1117 May 2011 | 04/05/11 NO MEMBER LIST |
07/02/117 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
04/06/104 June 2010 | 04/05/10 NO MEMBER LIST |
30/09/0930 September 2009 | 31/05/09 TOTAL EXEMPTION FULL |
07/07/097 July 2009 | ANNUAL RETURN MADE UP TO 04/05/09 |
16/01/0916 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
12/08/0812 August 2008 | ANNUAL RETURN MADE UP TO 04/05/08 |
15/04/0815 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
17/05/0717 May 2007 | ANNUAL RETURN MADE UP TO 04/05/07 |
03/03/073 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: C/O CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER M2 5PE |
02/01/072 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/01/072 January 2007 | NEW DIRECTOR APPOINTED |
02/01/072 January 2007 | |
02/01/072 January 2007 | DIRECTOR RESIGNED |
02/01/072 January 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/06/0613 June 2006 | ANNUAL RETURN MADE UP TO 04/05/06 |
20/05/0520 May 2005 | SECRETARY RESIGNED |
04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company