NORTHILL PROPERTIES (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 42 SOUTH MOULTON STREET LONDON W1K 5RR UNITED KINGDOM

View Document

13/09/1913 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1913 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/09/1913 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083878900004

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083878900006

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083878900005

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083878900003

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM FINSTOCK MANOR FINSTOCK CHIPPING NORTON OXON OX7 3DG

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

01/03/161 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 PREVEXT FROM 28/02/2015 TO 30/06/2015

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083878900005

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083878900006

View Document

19/02/1519 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083878900001

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083878900002

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083878900004

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083878900003

View Document

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083878900002

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083878900001

View Document

04/02/134 February 2013 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