NORTHPOINT DEVELOPMENTS (NO 2) LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

12/03/2412 March 2024 Change of details for Mr Guy Illingworth as a person with significant control on 2024-01-09

View Document

12/03/2412 March 2024 Director's details changed for Mr Guy Illingworth on 2024-01-09

View Document

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

View Accounts

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

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Change of details for Mr Guy Illingworth as a person with significant control on 2022-01-07

View Document

07/02/227 February 2022 Change of details for Mr John Paul Whiteside as a person with significant control on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Notification of John Whiteside as a person with significant control on 2021-03-30

View Document

16/12/2116 December 2021 Notification of Guy Illingworth as a person with significant control on 2021-03-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

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

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

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

View Accounts

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CASSELS

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

04/10/174 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

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

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 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITESIDE

View Document

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

View Document

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

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

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

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O CTP LIMITED, HILL QUAYS 7 JORDAN STREET MANCHESTER M15 4PY

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 COMPANY NAME CHANGED C.T.P. PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/03/14

View Document

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

View Document

14/02/1414 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027812360013

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/07/132 July 2013 FACILITY AGREEMENT 20/06/2013

View Document

01/02/131 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL WHITESIDE / 31/12/2010

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES TOPHAM / 31/12/2010

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL WHITESIDE / 31/12/2010

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ILLINGWORTH / 31/12/2010

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADBURY

View Document

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

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR CORIN BUCKLEY

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: ST JOHN'S HOUSE 2-10 QUEEN STREET MANCHESTER LANCASHIRE M2 5JB

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 AUD RESIG STAEMENT SECTION 394

View Document

22/01/0222 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

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

View Document

19/01/0119 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 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

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 £ NC 3466142/3466159 16/12/93

View Document

07/02/947 February 1994 ALTER MEM AND ARTS 16/12/93

View Document

23/07/9323 July 1993 SHARES AGREEMENT OTC

View Document

27/05/9327 May 1993 NC INC ALREADY ADJUSTED 19/04/93

View Document

27/05/9327 May 1993 S-DIV 19/04/93

View Document

26/05/9326 May 1993 ADOPT MEM AND ARTS 19/04/93

View Document

18/05/9318 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 17 GRAND CENTRAL WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TA

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: 11 ST JAMES'S SQUARE MANCHESTER M2 6DR

View Document

28/04/9328 April 1993 COMPANY NAME CHANGED ACTUALCHAIN LIMITED CERTIFICATE ISSUED ON 29/04/93

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/01/9320 January 1993 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