NORTHERN GROUP PROPERTIES (2) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Registration of charge 112479230004, created on 2025-10-17 |
| 20/10/2520 October 2025 New | Satisfaction of charge 112479230003 in full |
| 09/10/259 October 2025 New | Termination of appointment of Andrew Drummond as a secretary on 2025-01-31 |
| 27/01/2527 January 2025 | Appointment of Mr Andrew Drummond as a secretary on 2024-09-17 |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 02/04/242 April 2024 | Registration of charge 112479230003, created on 2024-03-21 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Satisfaction of charge 112479230002 in full |
| 22/03/2422 March 2024 | Satisfaction of charge 112479230001 in full |
| 07/02/247 February 2024 | Change of details for A&a De Vernon Properties Limited as a person with significant control on 2024-02-07 |
| 31/01/2431 January 2024 | Change of details for A&a De Vernon Properties Limited as a person with significant control on 2024-01-31 |
| 19/01/2419 January 2024 | Change of details for A&a De Vernon Properties Limited as a person with significant control on 2024-01-19 |
| 18/01/2418 January 2024 | Cessation of Jonathan Edward Doherty as a person with significant control on 2024-01-04 |
| 18/01/2418 January 2024 | Notification of A&a De Vernon Properties Limited as a person with significant control on 2024-01-04 |
| 04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
| 04/01/244 January 2024 | Micro company accounts made up to 2023-03-31 |
| 04/01/244 January 2024 | Cessation of Christopher Joseph Doherty as a person with significant control on 2023-11-29 |
| 04/01/244 January 2024 | Termination of appointment of Christopher Joseph Doherty as a director on 2023-12-29 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-03-31 |
| 28/04/2228 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/02/2012 February 2020 | DISS40 (DISS40(SOAD)) |
| 11/02/2011 February 2020 | FIRST GAZETTE |
| 05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM BOUNDARY LODGE BIRMINGHAM ROAD WALSALL WS5 3AB UNITED KINGDOM |
| 19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/09/187 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112479230002 |
| 05/09/185 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112479230001 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
| 10/03/1810 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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