Advanced company searchLink opens in new window

NORTHPORT WALTHAM CROSS LIMITED

Company number 11781199

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
19 Oct 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 MR04 Satisfaction of charge 117811990003 in full
30 May 2022 MR01 Registration of charge 117811990004, created on 26 May 2022
30 May 2022 MR01 Registration of charge 117811990005, created on 26 May 2022
01 Apr 2022 AD01 Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX England to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 December 2020
12 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
08 Mar 2021 MR01 Registration of charge 117811990003, created on 5 March 2021
25 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
08 Jan 2021 MR04 Satisfaction of charge 117811990001 in full
08 Jan 2021 MR04 Satisfaction of charge 117811990002 in full
12 Jun 2020 AA Micro company accounts made up to 31 July 2019
16 Mar 2020 CS01 Confirmation statement made on 21 January 2020 with updates
01 Jul 2019 MR01 Registration of charge 117811990002, created on 27 June 2019
28 Jun 2019 MR01 Registration of charge 117811990001, created on 27 June 2019
20 Mar 2019 PSC02 Notification of Eastway Estates Limited as a person with significant control on 14 March 2019
20 Mar 2019 AP01 Appointment of Mr Jesal Raj Patel as a director on 14 March 2019
20 Mar 2019 AP01 Appointment of Vishal Shailesh Patel as a director on 14 March 2019
20 Mar 2019 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom to First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 20 March 2019
20 Mar 2019 PSC07 Cessation of Northport Property Management Limited as a person with significant control on 14 March 2019