NORTHLINE ESTATES LTD

06263963
68 LEESIDE CRESCENT LONDON NW11 0LA

Documents

Documents
Date Category Description Pages
30 Jul 2024 officers Appointment of director (Mrs Dina Neufeld) 2 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2024 accounts Annual Accounts 3 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 3 Buy now
28 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 accounts Annual Accounts 3 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 3 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Jul 2020 accounts Annual Accounts 3 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 2 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
16 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jul 2017 accounts Annual Accounts 3 Buy now
28 Jun 2017 officers Termination of appointment of secretary (Debra Katz) 1 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
26 Feb 2016 accounts Annual Accounts 3 Buy now
16 Dec 2015 officers Termination of appointment of director (Debra Katz) 1 Buy now
01 Jun 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 3 Buy now
03 Sep 2014 annual-return Annual Return 5 Buy now
03 Sep 2014 officers Change of particulars for secretary (Dina Neufeld) 1 Buy now
03 Sep 2014 officers Change of particulars for director (Mr Uri Neufeld) 2 Buy now
03 Sep 2014 officers Change of particulars for secretary (Debra Katz) 1 Buy now
04 Mar 2014 accounts Annual Accounts 13 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
23 Jul 2013 accounts Annual Accounts 3 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
27 Feb 2012 accounts Annual Accounts 4 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
17 May 2011 accounts Annual Accounts 6 Buy now
24 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2010 officers Appointment of director (Mrs Debra Katz) 2 Buy now
04 Nov 2010 officers Termination of appointment of director (Moshe Katz) 1 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 officers Change of particulars for director (Moshe Katz) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Uri Neufeld) 2 Buy now
24 Feb 2010 accounts Annual Accounts 6 Buy now
08 Jun 2009 annual-return Return made up to 30/05/09; full list of members 4 Buy now
26 Mar 2009 accounts Annual Accounts 6 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 20 colroy court 127 bridge lane london NW11 9LL 1 Buy now
24 Jun 2008 annual-return Return made up to 30/05/08; full list of members 4 Buy now
14 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
15 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
05 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
10 Jul 2007 officers New secretary appointed 2 Buy now
10 Jul 2007 officers New director appointed 2 Buy now
10 Jul 2007 officers New secretary appointed 2 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: 39A leicester road salford manchester M7 4AS 1 Buy now
07 Jun 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 officers Director resigned 1 Buy now
30 May 2007 incorporation Incorporation Company 12 Buy now