NOSROF 5 LIMITED

03014889
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR

Documents

Documents
Date Category Description Pages
01 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
01 Feb 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
01 Feb 2023 resolution Resolution 1 Buy now
23 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Dec 2021 resolution Resolution 1 Buy now
18 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Dec 2021 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
17 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
02 Nov 2021 officers Termination of appointment of director (Christian Alexander Paul Dickson) 1 Buy now
02 Nov 2021 officers Termination of appointment of director (Rachael Rebecca Nevins) 1 Buy now
02 Nov 2021 officers Termination of appointment of secretary (Marrons Consultancies Limited) 1 Buy now
02 Nov 2021 officers Appointment of director (Mr James Christopher Michael Woolley) 2 Buy now
02 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2020 accounts Annual Accounts 14 Buy now
18 Feb 2020 officers Termination of appointment of director (James Christopher Michael Woolley) 1 Buy now
27 Jan 2020 officers Appointment of director (Mr Christian Alexander Paul Dickson) 2 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 accounts Annual Accounts 17 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 mortgage Registration of a charge 27 Buy now
22 Nov 2018 officers Appointment of director (Mr James Christopher Michael Woolley) 2 Buy now
05 Nov 2018 officers Termination of appointment of director (Richard Peter Slee) 1 Buy now
02 Aug 2018 accounts Annual Accounts 17 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 officers Termination of appointment of director (Robert Whiteside) 1 Buy now
01 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
01 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
30 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Aug 2017 officers Appointment of director (Ms Rachael Rebecca Nevins) 2 Buy now
03 Aug 2017 mortgage Registration of a charge 28 Buy now
02 Aug 2017 mortgage Registration of a charge 27 Buy now
01 Aug 2017 officers Appointment of director (Mr Richard Peter Slee) 2 Buy now
01 Aug 2017 officers Termination of appointment of director (Craig Parsons) 1 Buy now
01 Aug 2017 mortgage Registration of a charge 50 Buy now
20 Jul 2017 accounts Annual Accounts 16 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 mortgage Registration of a charge 30 Buy now
27 Sep 2016 auditors Auditors Resignation Company 1 Buy now
23 Sep 2016 auditors Auditors Resignation Company 1 Buy now
27 Jul 2016 accounts Annual Accounts 15 Buy now
24 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
24 Jun 2016 address Change Sail Address Company With New Address 1 Buy now
27 Apr 2016 mortgage Registration of a charge 54 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
11 Sep 2015 officers Appointment of director (Mr Craig Parsons) 2 Buy now
11 Sep 2015 officers Termination of appointment of director (Kevin Arthur Herbert) 1 Buy now
23 Apr 2015 resolution Resolution 29 Buy now
15 Apr 2015 mortgage Registration of a charge 39 Buy now
18 Mar 2015 accounts Annual Accounts 15 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
13 Oct 2014 mortgage Registration of a charge 28 Buy now
07 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2014 accounts Annual Accounts 16 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
13 Nov 2013 address Change Sail Address Company 2 Buy now
14 Feb 2013 accounts Annual Accounts 16 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
22 Jun 2012 accounts Annual Accounts 16 Buy now
04 Apr 2012 officers Change of particulars for director (Kevin Arthur Herbert) 2 Buy now
03 Apr 2012 mortgage Particulars of a mortgage or charge 23 Buy now
15 Mar 2012 resolution Resolution 2 Buy now
02 Mar 2012 resolution Resolution 2 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
16 Feb 2011 accounts Annual Accounts 18 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
29 Mar 2010 accounts Annual Accounts 22 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (Marrons Consultancies Limited) 2 Buy now
20 May 2009 accounts Accounting reference date extended from 30/04/2009 to 31/10/2009 1 Buy now
10 Mar 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 20 Buy now
28 Feb 2008 officers Appointment terminated director peter livesey 1 Buy now
20 Feb 2008 accounts Annual Accounts 20 Buy now
28 Jan 2008 annual-return Return made up to 25/01/08; full list of members 3 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
07 Mar 2007 accounts Annual Accounts 19 Buy now
22 Feb 2007 annual-return Return made up to 25/01/07; full list of members 3 Buy now
21 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 May 2006 officers New director appointed 5 Buy now
15 May 2006 officers New director appointed 5 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 officers Director resigned 1 Buy now
02 May 2006 resolution Resolution 1 Buy now
24 Apr 2006 capital Declaration of assistance for shares acquisition 22 Buy now
12 Apr 2006 mortgage Particulars of mortgage/charge 13 Buy now
31 Jan 2006 annual-return Return made up to 25/01/06; full list of members 3 Buy now
31 Jan 2006 officers Secretary's particulars changed 1 Buy now
31 Jan 2006 officers Director's particulars changed 1 Buy now
18 Nov 2005 accounts Annual Accounts 21 Buy now
21 Jul 2005 incorporation Memorandum Articles 34 Buy now
01 Feb 2005 annual-return Return made up to 25/01/05; full list of members 7 Buy now