NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED

05362687
COUNCIL HOUSE COUNCIL HOUSE SOLIHULL WEST MIDLANDS B91 9QS

Documents

Documents
Date Category Description Pages
20 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
04 May 2021 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
25 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 22 Buy now
02 Jan 2019 officers Termination of appointment of director (Duncan William Sutherland) 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 officers Appointment of director (Mr Kevin Michael Rodgers) 2 Buy now
04 Jan 2018 accounts Annual Accounts 2 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Feb 2017 officers Termination of appointment of director (Patricia Elizabeth Brandum) 1 Buy now
16 Feb 2017 accounts Annual Accounts 2 Buy now
01 Mar 2016 annual-return Annual Return 6 Buy now
14 Nov 2015 accounts Annual Accounts 2 Buy now
26 Feb 2015 annual-return Annual Return 6 Buy now
13 Jan 2015 accounts Annual Accounts 2 Buy now
09 Jan 2015 officers Appointment of secretary (Nicholas Guy Page) 3 Buy now
07 Jan 2015 officers Termination of appointment of secretary (Stuart Alan Mark Rogers) 1 Buy now
20 Feb 2014 annual-return Annual Return 6 Buy now
20 Feb 2014 officers Change of particulars for director (Mr Duncan William Sutherland) 2 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2013 officers Change of particulars for director (Mr Simon Scougall) 3 Buy now
16 Oct 2013 accounts Annual Accounts 2 Buy now
21 Feb 2013 annual-return Annual Return 6 Buy now
27 Dec 2012 accounts Annual Accounts 2 Buy now
20 Jul 2012 officers Change of particulars for director (Mr Simon Scougall) 3 Buy now
18 Apr 2012 officers Termination of appointment of secretary (Morag Mcneill) 2 Buy now
18 Apr 2012 officers Appointment of director (Patricia Elizabeth Brandum) 3 Buy now
18 Apr 2012 officers Appointment of director (Mr Simon Scougall) 3 Buy now
18 Apr 2012 officers Appointment of secretary (Stuart Alan Mark Rogers) 3 Buy now
18 Apr 2012 officers Termination of appointment of director (William Stevenson) 2 Buy now
18 Apr 2012 officers Termination of appointment of director (Howard Farrand) 2 Buy now
08 Mar 2012 annual-return Annual Return 6 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 accounts Annual Accounts 2 Buy now
21 Feb 2011 annual-return Annual Return 6 Buy now
10 Dec 2010 accounts Annual Accounts 2 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Duncan Sutherland) 2 Buy now
18 Jan 2010 accounts Annual Accounts 2 Buy now
12 Mar 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
21 Jan 2009 accounts Annual Accounts 2 Buy now
26 Feb 2008 annual-return Return made up to 14/02/08; full list of members 4 Buy now
17 Jan 2008 accounts Annual Accounts 2 Buy now
28 Feb 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: 3 george leigh street manchester M4 5DL 1 Buy now
23 Jan 2007 accounts Annual Accounts 2 Buy now
09 Nov 2006 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
14 Mar 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
24 Jun 2005 officers New director appointed 2 Buy now
17 Jun 2005 officers Secretary resigned 1 Buy now
17 Jun 2005 officers New secretary appointed 2 Buy now
15 Jun 2005 resolution Resolution 12 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
08 Jun 2005 mortgage Particulars of mortgage/charge 7 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
01 Jun 2005 officers New director appointed 4 Buy now
01 Jun 2005 address Registered office changed on 01/06/05 from: 7 spa road london SE16 3QQ 1 Buy now
24 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2005 incorporation Incorporation Company 18 Buy now