NORTH WESTERN HALL INVESTMENTS LTD

07520119
SECOND FLOOR 60 CHARLOTTE STREET LONDON ENGLAND W1T 2NU

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 23 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 23 Buy now
29 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2023 mortgage Registration of a charge 43 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2023 accounts Annual Accounts 22 Buy now
31 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2022 accounts Annual Accounts 23 Buy now
09 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Sep 2021 mortgage Registration of a charge 10 Buy now
24 Mar 2021 accounts Annual Accounts 9 Buy now
13 Mar 2021 capital Return of Allotment of shares 4 Buy now
12 Feb 2021 mortgage Registration of a charge 40 Buy now
11 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2021 mortgage Registration of a charge 12 Buy now
11 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Aug 2020 accounts Annual Accounts 9 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Nov 2019 resolution Resolution 2 Buy now
18 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2019 officers Appointment of director (Mr Stephen Alston) 2 Buy now
18 Oct 2019 officers Appointment of director (Mr George Raymond Iestyn Llewellyn-Smith) 2 Buy now
18 Oct 2019 officers Termination of appointment of director (Russell Edward Worthington) 1 Buy now
18 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Daniel Andrew Tomkins) 1 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Aug 2019 mortgage Registration of a charge 43 Buy now
31 Jul 2019 officers Termination of appointment of director (John Marcus Worthington) 1 Buy now
31 Jul 2019 officers Termination of appointment of secretary (Stephen Smith) 1 Buy now
10 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2019 officers Appointment of director (Mr Daniel Andrew Tomkins) 2 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 resolution Resolution 24 Buy now
06 Dec 2018 mortgage Registration of a charge 66 Buy now
29 Nov 2018 accounts Annual Accounts 15 Buy now
27 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 mortgage Registration of a charge 24 Buy now
21 Nov 2017 mortgage Registration of a charge 38 Buy now
15 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2017 accounts Annual Accounts 14 Buy now
26 Jul 2017 resolution Resolution 3 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 16 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
26 Jun 2015 accounts Annual Accounts 13 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 mortgage Registration of a charge 17 Buy now
10 Oct 2014 mortgage Registration of a charge 21 Buy now
13 Jun 2014 accounts Annual Accounts 12 Buy now
18 Mar 2014 mortgage Registration of a charge 18 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
25 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jun 2013 accounts Annual Accounts 13 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 10 Buy now
28 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2012 annual-return Annual Return 4 Buy now
03 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
03 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
18 Feb 2011 officers Appointment of director (Mr John Marcus Worthington) 2 Buy now
07 Feb 2011 incorporation Incorporation Company 8 Buy now