NORTHWOOD GREEN MANAGEMENT COMPANY LIMITED

02762797
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Apr 2024 accounts Annual Accounts 3 Buy now
19 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2024 officers Termination of appointment of secretary (Kimberley Anne Lichfield) 1 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Apr 2023 officers Change of particulars for director (Benjamin Andre Lichfield) 2 Buy now
20 Apr 2023 officers Appointment of corporate secretary (B-Hive Company Secretarial Services Limited) 2 Buy now
20 Apr 2023 officers Change of particulars for secretary (Mrs Kimberley Anne Lichfield) 1 Buy now
08 Mar 2023 accounts Annual Accounts 3 Buy now
03 Mar 2023 officers Termination of appointment of director (Tessa Maria Pillans-Keen) 1 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 officers Appointment of secretary (Mrs Kimberley Anne Lichfield) 2 Buy now
12 May 2022 accounts Annual Accounts 3 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2021 accounts Annual Accounts 3 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 officers Termination of appointment of secretary (Robin Adam Lichfield) 1 Buy now
10 Jun 2020 accounts Annual Accounts 3 Buy now
03 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2019 officers Change of particulars for director (Mrs Tessa Maria Pillans-Keen) 2 Buy now
27 Nov 2019 officers Change of particulars for director (Benjamin Andre Lichfield) 2 Buy now
27 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 officers Change of particulars for director (Benjamin Andre Lichfield) 2 Buy now
11 Nov 2019 officers Change of particulars for director (Benjamin Andre Lichfield) 2 Buy now
19 Jun 2019 accounts Amended Accounts 3 Buy now
05 Jun 2019 accounts Annual Accounts 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2018 officers Appointment of director (Mrs Tessa Maria Pillans-Keen) 2 Buy now
19 Jun 2018 accounts Annual Accounts 4 Buy now
25 May 2018 officers Termination of appointment of director (David Scott George) 1 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 accounts Annual Accounts 6 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 6 Buy now
20 Nov 2015 annual-return Annual Return 5 Buy now
30 May 2015 accounts Annual Accounts 5 Buy now
16 Nov 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 accounts Annual Accounts 6 Buy now
26 Mar 2014 accounts Amended Accounts 5 Buy now
12 Nov 2013 annual-return Annual Return 5 Buy now
07 Jun 2013 accounts Annual Accounts 4 Buy now
02 Jan 2013 officers Change of particulars for director (David Scott George) 2 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
12 Nov 2012 officers Change of particulars for director (Benjamin Andre Lichfield) 2 Buy now
12 Nov 2012 officers Change of particulars for secretary (Robin Adam Lichfield) 1 Buy now
13 Jun 2012 accounts Annual Accounts 4 Buy now
23 Nov 2011 annual-return Annual Return 6 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
07 Nov 2010 annual-return Annual Return 6 Buy now
26 May 2010 accounts Annual Accounts 4 Buy now
27 Nov 2009 annual-return Annual Return 8 Buy now
27 Nov 2009 officers Change of particulars for director (Benjamin Andre Lichfield) 2 Buy now
27 Nov 2009 officers Change of particulars for director (David Scott George) 2 Buy now
22 Jul 2009 accounts Annual Accounts 4 Buy now
26 Nov 2008 annual-return Return made up to 06/11/08; full list of members 8 Buy now
06 Dec 2007 accounts Annual Accounts 4 Buy now
06 Dec 2007 annual-return Return made up to 06/11/07; change of members 7 Buy now
30 Nov 2006 accounts Annual Accounts 4 Buy now
30 Nov 2006 annual-return Return made up to 06/11/06; full list of members 10 Buy now
07 Dec 2005 accounts Annual Accounts 4 Buy now
07 Dec 2005 annual-return Return made up to 06/11/05; full list of members 10 Buy now
23 Dec 2004 accounts Annual Accounts 4 Buy now
01 Dec 2004 annual-return Return made up to 06/11/04; full list of members 10 Buy now
19 Feb 2004 officers New director appointed 2 Buy now
19 Feb 2004 officers New director appointed 2 Buy now
19 Feb 2004 officers New secretary appointed 2 Buy now
19 Feb 2004 address Registered office changed on 19/02/04 from: 8 broad street stoke on trent staffordshire ST1 4EU 1 Buy now
14 Feb 2004 officers Director resigned 1 Buy now
14 Feb 2004 officers Secretary resigned 1 Buy now
16 Dec 2003 accounts Annual Accounts 4 Buy now
07 Dec 2003 annual-return Return made up to 06/11/03; full list of members 9 Buy now
10 Feb 2003 accounts Annual Accounts 4 Buy now
19 Nov 2002 annual-return Return made up to 06/11/02; full list of members 9 Buy now
30 Aug 2002 accounts Annual Accounts 5 Buy now
04 Dec 2001 annual-return Return made up to 06/11/01; full list of members 9 Buy now
18 May 2001 accounts Annual Accounts 4 Buy now
10 Nov 2000 annual-return Return made up to 06/11/00; full list of members 9 Buy now
04 May 2000 accounts Annual Accounts 3 Buy now
04 May 2000 accounts Annual Accounts 3 Buy now
12 Apr 2000 annual-return Return made up to 06/11/99; full list of members 8 Buy now
03 Feb 2000 address Registered office changed on 03/02/00 from: 19 morris square wolstanton newcastle-under-lyme staffordshire ST5 0EN 1 Buy now
21 Jan 1999 officers New director appointed 2 Buy now
21 Jan 1999 officers New secretary appointed 2 Buy now
21 Jan 1999 annual-return Return made up to 06/11/98; no change of members 4 Buy now
23 Jun 1998 address Registered office changed on 23/06/98 from: 7 chapel road worthing west sussex BN11 1EG 1 Buy now
28 May 1998 officers Secretary resigned 1 Buy now
28 May 1998 officers Director resigned 1 Buy now
04 Feb 1998 accounts Annual Accounts 2 Buy now
10 Dec 1997 annual-return Return made up to 06/11/97; full list of members 7 Buy now
07 Jul 1997 accounts Annual Accounts 2 Buy now
19 Nov 1996 annual-return Return made up to 06/11/96; no change of members 5 Buy now
24 Jul 1996 accounts Annual Accounts 2 Buy now
30 Nov 1995 annual-return Return made up to 06/11/95; no change of members 6 Buy now
04 Aug 1995 resolution Resolution 2 Buy now
04 Aug 1995 accounts Annual Accounts 2 Buy now
26 Jul 1995 resolution Resolution 2 Buy now
25 Nov 1994 annual-return Return made up to 06/11/94; full list of members 6 Buy now
06 Jun 1994 accounts Annual Accounts 2 Buy now
06 Jun 1994 resolution Resolution 1 Buy now