NORTHPOINT DEVELOPMENTS (NO 2) LTD

02781236
BRADSHAWS, CHARTER COURT, WELL HOUSE BARNS CHESTER ROAD BRETTON CHESTER CH4 0DH

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 3 Buy now
05 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 officers Change of particulars for director (Mr Guy Illingworth) 2 Buy now
12 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2021 accounts Annual Accounts 3 Buy now
30 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2021 officers Appointment of director (Mr John Paul Whiteside) 2 Buy now
04 Nov 2020 accounts Annual Accounts 3 Buy now
27 Oct 2020 officers Appointment of secretary (Mr John Paul Whiteside) 2 Buy now
27 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2020 officers Termination of appointment of director (Matthew Simon Weiner) 1 Buy now
27 Oct 2020 officers Termination of appointment of director (Richard Upton) 1 Buy now
27 Oct 2020 officers Termination of appointment of director (Marcus Owen Shepherd) 1 Buy now
27 Oct 2020 officers Termination of appointment of secretary (Chris Barton) 1 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2017 officers Termination of appointment of director (Bradley David Cassels) 1 Buy now
12 Oct 2017 officers Appointment of director (Mr Richard Upton) 2 Buy now
12 Oct 2017 officers Appointment of director (Mr Marcus Owen Shepherd) 2 Buy now
04 Oct 2017 accounts Annual Accounts 11 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 officers Appointment of director (Mr Matthew Simon Weiner) 2 Buy now
13 Oct 2016 accounts Annual Accounts 18 Buy now
15 Apr 2016 officers Termination of appointment of director (John Paul Whiteside) 1 Buy now
15 Apr 2016 officers Appointment of director (Mr Bradley David Cassels) 2 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2016 officers Termination of appointment of secretary (John Paul Whiteside) 1 Buy now
15 Apr 2016 officers Appointment of secretary (Mr Chris Barton) 2 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 16 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
18 Sep 2014 accounts Annual Accounts 16 Buy now
12 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
19 Feb 2014 officers Termination of appointment of director (David Topham) 1 Buy now
14 Feb 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 17 Buy now
04 Dec 2013 mortgage Registration of a charge 17 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2013 resolution Resolution 2 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Jan 2013 accounts Annual Accounts 17 Buy now
26 Apr 2012 mortgage Particulars of a mortgage or charge 9 Buy now
06 Feb 2012 accounts Annual Accounts 17 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 officers Change of particulars for secretary (Mr John Paul Whiteside) 1 Buy now
04 Jan 2012 officers Change of particulars for director (Mr John Paul Whiteside) 2 Buy now
04 Jan 2012 officers Change of particulars for director (Mr David James Topham) 2 Buy now
04 Jan 2012 officers Change of particulars for director (Mr Guy Illingworth) 2 Buy now
04 Feb 2011 annual-return Annual Return 7 Buy now
15 Dec 2010 mortgage Particulars of a mortgage or charge 7 Buy now
15 Dec 2010 mortgage Particulars of a mortgage or charge 7 Buy now
15 Dec 2010 mortgage Particulars of a mortgage or charge 7 Buy now
15 Dec 2010 mortgage Particulars of a mortgage or charge 7 Buy now
15 Dec 2010 mortgage Particulars of a mortgage or charge 7 Buy now
13 Dec 2010 accounts Annual Accounts 17 Buy now
10 Mar 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 accounts Annual Accounts 16 Buy now
29 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Oct 2009 officers Termination of appointment of director (James Bradbury) 1 Buy now
23 Jun 2009 officers Appointment terminated director robert mccormack 1 Buy now
05 Jun 2009 accounts Annual Accounts 15 Buy now
03 Feb 2009 annual-return Return made up to 03/01/09; full list of members 5 Buy now
02 Feb 2009 officers Appointment terminated director corin buckley 1 Buy now
29 Jan 2008 accounts Annual Accounts 27 Buy now
28 Jan 2008 annual-return Return made up to 03/01/08; full list of members 10 Buy now
28 Jan 2008 officers Director's particulars changed 1 Buy now
28 Jan 2008 officers Director's particulars changed 1 Buy now
28 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now