NORTH LANCASHIRE PROPERTIES LIMITED
Company number 00620919
- Company Overview for NORTH LANCASHIRE PROPERTIES LIMITED (00620919)
- Filing history for NORTH LANCASHIRE PROPERTIES LIMITED (00620919)
- People for NORTH LANCASHIRE PROPERTIES LIMITED (00620919)
- Charges for NORTH LANCASHIRE PROPERTIES LIMITED (00620919)
- More for NORTH LANCASHIRE PROPERTIES LIMITED (00620919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
09 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
14 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
06 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
15 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from Kibboth Crew Ramsbottom Nr Bury BL0 9DR to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 7 October 2016 | |
06 Apr 2016 | MR01 | Registration of charge 006209190024, created on 30 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Jun 2015 | MR04 | Satisfaction of charge 14 in full | |
23 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH03 | Secretary's details changed for Alison Wild on 4 June 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Mr Stephen Wild on 4 June 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Alison Wild on 4 June 2014 |