NORTHSTONE DEVELOPMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

21/05/2521 May 2025 Appointment of Christopher Eves as a director on 2025-05-19

View Document

19/11/2419 November 2024 Full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-23

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Termination of appointment of James Whittaker as a director on 2023-10-13

View Document

04/10/234 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

02/08/232 August 2023 Appointment of Mr Matthew Colton as a director on 2023-08-02

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Mark Whitworth on 2023-05-03

View Document

11/05/2311 May 2023 Appointment of Mark Whitworth as a director on 2023-05-03

View Document

25/10/2225 October 2022 Accounts for a small company made up to 2022-03-31

View Document

02/03/222 March 2022 Registration of charge 115013410008, created on 2022-02-24

View Document

28/02/2228 February 2022 Registration of charge 115013410007, created on 2022-02-24

View Document

23/01/2223 January 2022 Registration of charge 115013410006, created on 2022-01-21

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

29/10/2129 October 2021 Registration of charge 115013410005, created on 2021-10-21

View Document

02/08/212 August 2021 Director's details changed for Mr Philip Michael Wilson on 2020-11-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115013410004

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115013410003

View Document

26/10/1926 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/07/192 July 2019 ARTICLES OF ASSOCIATION

View Document

02/07/192 July 2019 ALTER ARTICLES 14/06/2019

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115013410002

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115013410001

View Document

29/04/1929 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 100.00

View Document

29/04/1929 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR PHILIP MICHAEL WILSON

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / PEEL HOMES (UK) HOLD CO LIMITED / 19/12/2018

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED PEEL HOMES (UK) PROP CO LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

16/08/1816 August 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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