NOTION DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 Voluntary strike-off action has been suspended

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-03-26

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-27

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

20/12/1920 December 2019 27/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE ACCOUNTANCY SERVICES, SUITE 617, 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB ENGLAND

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

27/03/1927 March 2019 CURRSHO FROM 28/03/2018 TO 27/03/2018

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067182720004

View Document

27/12/1827 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM C/O REDSTONE ACCOUNTANCY, SUITE 307 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB UNITED KINGDOM

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067182720002

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067182720001

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067182720003

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM C/O WHITE & COMPANY (UK) LIMITED 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COOPER / 01/10/2014

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE HOUGHTON / 01/10/2009

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTION GROUP LIMITED

View Document

20/07/1720 July 2017 CESSATION OF JOHN GEOFFREY HOUGHTON AS A PSC

View Document

20/07/1720 July 2017 CESSATION OF PAUL COOPER AS A PSC

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067182720001

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067182720002

View Document

13/04/1613 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM MARSLAND CHAMBERS 1A MARSLAND ROAD SALE MOOR SALE CHESHIRE M33 3HP

View Document

29/12/1529 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

15/08/1515 August 2015 COMPANY NAME CHANGED JJP DESIGN (MCR) LIMITED CERTIFICATE ISSUED ON 15/08/15

View Document

28/07/1528 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/154 June 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/154 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1418 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR BEN COOPER

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN HOUGHTON

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUGHTON

View Document

24/04/1424 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 CURREXT FROM 30/03/2014 TO 31/03/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HOUGHTON / 09/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS KAREN HOUGHTON

View Document

28/12/1228 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JOHN GEOFFREY HOUGHTON

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

17/01/1117 January 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE HOUGHTON / 08/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 08/10/2009

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MR DAVID LEE HOUGHTON

View Document

10/12/0810 December 2008 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

08/10/088 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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