70 NORTHEN GROVE COMMONHOLD ASSOCIATION LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-05-29

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

06/04/246 April 2024 Notification of Tahir Riaz Ahmed as a person with significant control on 2023-09-20

View Document

06/04/246 April 2024 Notification of Amir Aziz Ahmed as a person with significant control on 2023-09-20

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-05-29

View Document

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

View Document

20/09/2320 September 2023 Termination of appointment of Nicholas James Whitworth as a director on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Nicholas James Whitworth as a secretary on 2023-09-20

View Document

20/09/2320 September 2023 Cessation of Nicholas James Whitworth as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mr Tahir Riaz Ahmed as a director on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Adrian Denzil Rigby as a director on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mr Amir Aziz Ahmed as a director on 2023-09-20

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-05-29

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-05-29

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/19

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/17

View Document

22/05/1722 May 2017 30/05/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

13/05/1613 May 2016 04/05/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DENZIL RIGBY / 01/02/2016

View Document

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 04/05/15 NO MEMBER LIST

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 04/05/14 NO MEMBER LIST

View Document

01/04/141 April 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 04/05/13 NO MEMBER LIST

View Document

05/04/135 April 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 04/05/12 NO MEMBER LIST

View Document

16/02/1216 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 04/05/11 NO MEMBER LIST

View Document

07/02/117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 04/05/10 NO MEMBER LIST

View Document

30/09/0930 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 04/05/09

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 04/05/08

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 04/05/07

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: C/O CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER M2 5PE

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 ANNUAL RETURN MADE UP TO 04/05/06

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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