NORTHWILDS LIMITED

01313069
1ST FLOOR, CROMWELL HOUSE, 14 FULWOOD PLACE LONDON UNITED KINGDOM WC1V 6HZ

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 9 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 officers Appointment of director (Georgina Heffron) 2 Buy now
10 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2023 accounts Annual Accounts 8 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 8 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 9 Buy now
01 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2019 accounts Annual Accounts 9 Buy now
28 Oct 2019 officers Change of particulars for director (Mr Steve Clive Lakin) 2 Buy now
05 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2019 officers Appointment of director (Mr Steven Clive Lakin) 2 Buy now
18 Mar 2019 accounts Annual Accounts 9 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Feb 2018 accounts Annual Accounts 9 Buy now
26 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2016 accounts Annual Accounts 8 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2016 mortgage Registration of a charge 16 Buy now
01 Jul 2016 mortgage Registration of a charge 15 Buy now
29 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
29 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2015 accounts Annual Accounts 8 Buy now
07 Dec 2015 officers Termination of appointment of director (Hugh Ian Taylor) 1 Buy now
08 Sep 2015 annual-return Annual Return 3 Buy now
07 Apr 2015 officers Appointment of director (Mrs Jennifer Mary Taylor) 2 Buy now
25 Mar 2015 accounts Annual Accounts 8 Buy now
16 Sep 2014 annual-return Annual Return 3 Buy now
09 Jan 2014 accounts Annual Accounts 8 Buy now
02 Sep 2013 annual-return Annual Return 3 Buy now
20 Mar 2013 accounts Annual Accounts 8 Buy now
07 Sep 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 accounts Annual Accounts 7 Buy now
08 Sep 2011 annual-return Annual Return 3 Buy now
11 Mar 2011 accounts Annual Accounts 7 Buy now
06 Sep 2010 annual-return Annual Return 3 Buy now
06 Sep 2010 officers Change of particulars for director (Hugh Ian Taylor) 2 Buy now
31 Mar 2010 accounts Annual Accounts 7 Buy now
04 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Sep 2009 annual-return Return made up to 31/08/09; full list of members 3 Buy now
03 Sep 2009 officers Director's change of particulars / hugh taylor / 24/08/2009 1 Buy now
03 Sep 2009 officers Appointment terminated secretary david campbell 1 Buy now
10 Aug 2009 accounts Annual Accounts 7 Buy now
08 Sep 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
09 Jun 2008 accounts Accounting reference date extended from 31/12/2007 to 30/06/2008 1 Buy now
30 Oct 2007 accounts Annual Accounts 4 Buy now
05 Oct 2007 mortgage Declaration of mortgage charge released/ceased 2 Buy now
05 Oct 2007 mortgage Declaration of mortgage charge released/ceased 2 Buy now
05 Oct 2007 mortgage Declaration of mortgage charge released/ceased 2 Buy now
07 Sep 2007 annual-return Return made up to 06/09/07; full list of members 2 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: 20 hanover street, london, W1S 1YR 1 Buy now
03 Nov 2006 accounts Annual Accounts 7 Buy now
08 Sep 2006 annual-return Return made up to 06/09/06; full list of members 2 Buy now
03 Jan 2006 annual-return Return made up to 06/09/05; full list of members 4 Buy now
08 Dec 2005 address Registered office changed on 08/12/05 from: united house, 23 dorset street, london, W1U 6EL 1 Buy now
06 May 2005 accounts Annual Accounts 7 Buy now
21 Mar 2005 accounts Annual Accounts 7 Buy now
13 Oct 2004 annual-return Return made up to 06/09/04; full list of members 5 Buy now
10 Aug 2004 accounts Annual Accounts 7 Buy now
25 Oct 2003 annual-return Return made up to 06/09/03; full list of members 5 Buy now
25 Oct 2002 annual-return Return made up to 06/09/02; full list of members 5 Buy now
17 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
17 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
26 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now