NORTHGATE (WARWICK) DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

16/02/2216 February 2022

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Statement of capital on 2021-09-01

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-09 with updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Micro company accounts made up to 2020-12-31

View Document

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 06/11/18 STATEMENT OF CAPITAL GBP 1399850

View Document

15/11/1915 November 2019 23/06/18 STATEMENT OF CAPITAL GBP 1405350

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/09/1830 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

26/06/1726 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 1416350

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 STATEMENT BY DIRECTORS

View Document

12/06/1712 June 2017 SOLVENCY STATEMENT DATED 20/01/17

View Document

12/06/1712 June 2017 REDUCE ISSUED CAPITAL 20/01/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN HOUSTON / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN HAMILTON / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BECKHAM / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL BROWN / 21/04/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES MONK / 21/04/2017

View Document

22/03/1722 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 23 PRINCES STREET LONDON W1B 2LX

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID WILLIAMS / 23/06/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID WILLIAMS / 23/06/2015

View Document

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/08/141 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 SAIL ADDRESS CREATED

View Document

01/08/141 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL BROWN / 30/09/2013

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ANDREW FREDERICK JOHN NEDEN

View Document

20/02/1420 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1420 February 2014 13/12/13 STATEMENT OF CAPITAL GBP 5500100

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED GARETH WILLIAMS

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED IAN HAMILTON

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED JAMES BECKHAM

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MICHAEL SPENCER PEDDAR

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED RAYMOND CHARLES MONK

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED GEOFFREY ALAN HOUSTON

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

24/06/1324 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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