70 NORTHEN GROVE COMMONHOLD ASSOCIATION LIMITED

05443258
81 NEWTON STREET MANCHESTER ENGLAND M1 1EX

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2024 accounts Annual Accounts 2 Buy now
20 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2023 officers Termination of appointment of director (Nicholas James Whitworth) 1 Buy now
20 Sep 2023 officers Termination of appointment of director (Adrian Denzil Rigby) 1 Buy now
20 Sep 2023 officers Termination of appointment of secretary (Nicholas James Whitworth) 1 Buy now
20 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2023 officers Appointment of director (Mr Tahir Riaz Ahmed) 2 Buy now
20 Sep 2023 officers Appointment of director (Mr Amir Aziz Ahmed) 2 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 accounts Annual Accounts 5 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 accounts Annual Accounts 4 Buy now
08 Jun 2021 accounts Annual Accounts 4 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 4 Buy now
28 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 4 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 5 Buy now
22 May 2017 accounts Annual Accounts 4 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
13 May 2016 officers Change of particulars for director (Adrian Denzil Rigby) 2 Buy now
01 Mar 2016 accounts Annual Accounts 4 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 accounts Annual Accounts 4 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 accounts Annual Accounts 4 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 4 Buy now
24 May 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 accounts Annual Accounts 5 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
07 Feb 2011 accounts Annual Accounts 5 Buy now
04 Jun 2010 annual-return Annual Return 3 Buy now
30 Sep 2009 accounts Annual Accounts 5 Buy now
07 Jul 2009 annual-return Annual return made up to 04/05/09 2 Buy now
16 Jan 2009 accounts Annual Accounts 5 Buy now
12 Aug 2008 annual-return Annual return made up to 04/05/08 2 Buy now
15 Apr 2008 accounts Annual Accounts 4 Buy now
17 May 2007 annual-return Annual return made up to 04/05/07 4 Buy now
03 Mar 2007 accounts Annual Accounts 4 Buy now
02 Jan 2007 address Registered office changed on 02/01/07 from: c/o carlton house, 16-18 albert square, manchester, M2 5PE 1 Buy now
02 Jan 2007 officers New director appointed 2 Buy now
02 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
02 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
13 Jun 2006 annual-return Annual return made up to 04/05/06 4 Buy now
20 May 2005 officers Secretary resigned 1 Buy now
04 May 2005 incorporation Incorporation Company 30 Buy now