NORTHSTONE PROPERTIES NUMBER 2 LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
12/02/2512 February 2025 | Accounts for a dormant company made up to 2024-03-31 |
11/02/2511 February 2025 | Notification of David Melvyn Barnett as a person with significant control on 2025-01-15 |
11/02/2511 February 2025 | Cessation of Redspur (Holdings) Limited as a person with significant control on 2025-01-15 |
11/02/2511 February 2025 | Termination of appointment of Robert Daniel Soning as a director on 2025-01-15 |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
20/05/2420 May 2024 | Accounts for a dormant company made up to 2023-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-03-06 with no updates |
20/05/2420 May 2024 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to Aston House Cornwall Avenue London N3 1LF on 2024-05-20 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
04/05/234 May 2023 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 91 Wimpole Street London W1G 0EF on 2023-05-04 |
04/05/234 May 2023 | Accounts for a dormant company made up to 2022-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Director's details changed for Mr Robert Daniel Soning on 2021-07-02 |
08/07/218 July 2021 | Confirmation statement made on 2021-03-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118659530007 |
02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118659530004 |
02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118659530006 |
02/10/192 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118659530005 |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118659530001 |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118659530002 |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118659530003 |
07/03/197 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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