NORTHWEST PROPERTY SAFE LIMITED

Company Documents

DateDescription
07/02/227 February 2022 Notification of Jennelyn Ashton as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Cessation of Jennelyn Libao Ashton as a person with significant control on 2022-01-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHTON / 08/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNELYN LIBAO ASHTON / 08/07/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT FAIRWEATHER

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MR SCOTT FAIRWEATHER

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ASHTON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNELYN LIBAO ASHTON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM UNIT A15 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD WIRRAL MERSEYSIDE CH49 0AB

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MRS JENNELYN LIBAO ASHTON

View Document

24/02/1524 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM, 12 GAYWOOD CLOSE, PRENTON, MERSEYSIDE, CH43 7TT, UNITED KINGDOM

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM, UNIT A15 CHAMPIONS BUSINESS PARK, ARROWE BROOK ROAD, WIRRAL, MERSEYSIDE, CH49 0AB, ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK FUNSTON

View Document

27/01/1427 January 2014 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