NORTHACRE DEVELOPMENT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

01/01/201 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/191 November 2019 APPLICATION FOR STRIKING-OFF

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / NORTHACRE PLC / 13/07/2018

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/07/1428 July 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR NICCOLĂ’ PIO BARATTIERI DI SAN PIETRO

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR JASSIM ALSEDDIQI

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MUSTAFA GHAZI KHERIBA

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH MACRAE

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACRAE

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR JASSIM MOHAMED ALSEDDIQI

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR KLAS NILSSON

View Document

04/03/134 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

11/06/1211 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/1128 July 2011 SECRETARY APPOINTED MR KENNETH MACRAE

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY MANISH SANTILALE

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR MANISH SANTILALE

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR KENNETH MACRAE

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM EIGHT ALBION RIVERSIDE 8 HESTER ROAD LONDON SW11 4AX

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM THE INNER COURT 48 OLD CHURCH STREET, LONDON SW3 5BY

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 01/04/2007

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0812 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 28/02/03

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 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