NORTHSTONE PROPERTIES NUMBER 2 LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/02/2511 February 2025 Notification of David Melvyn Barnett as a person with significant control on 2025-01-15

View Document

11/02/2511 February 2025 Cessation of Redspur (Holdings) Limited as a person with significant control on 2025-01-15

View Document

11/02/2511 February 2025 Termination of appointment of Robert Daniel Soning as a director on 2025-01-15

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

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

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Director's details changed for Mr Robert Daniel Soning on 2021-07-02

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118659530007

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118659530004

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118659530006

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118659530005

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118659530001

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118659530002

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118659530003

View Document

07/03/197 March 2019 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