NORTHWOOD GREEN MANAGEMENT COMPANY LIMITED

02762797
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

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