Officers. Change date: 2024-01-09. Officer name: Mr Guy Illingworth. |
2024-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-30 |
View Report |
Persons with significant control. Cessation date: 2021-03-30. Psc name: Northpoint Developments Ltd. |
2021-03-30 |
View Report |
Persons with significant control. Psc name: Northpoint Developments Limited. Cessation date: 2021-03-30. |
2021-03-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-11-20 |
View Report |
Officers. Officer name: Mr John Paul Whiteside. Appointment date: 2020-10-27. |
2020-10-27 |
View Report |
Officers. Officer name: Matthew Simon Weiner. Termination date: 2020-10-27. |
2020-10-27 |
View Report |
Officers. Termination date: 2020-10-27. Officer name: Richard Upton. |
2020-10-27 |
View Report |
Address. New address: Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH. Old address: 7a Howick Place London SW1P 1DZ England. Change date: 2020-10-27. |
2020-10-27 |
View Report |
Officers. Officer name: Chris Barton. Termination date: 2020-10-27. |
2020-10-27 |
View Report |
Officers. Officer name: Marcus Owen Shepherd. Termination date: 2020-10-27. |
2020-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Persons with significant control. Psc name: Northpoint Development 1 Ltd. Cessation date: 2019-11-15. |
2019-11-15 |
View Report |
Persons with significant control. Notification date: 2019-01-18. Psc name: Northpoint Development 1 Ltd. |
2019-11-15 |
View Report |
Persons with significant control. Notification date: 2019-01-18. Psc name: Northpoint Developments Ltd. |
2019-11-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-09-30 |
View Report |
Officers. Termination date: 2019-09-18. Officer name: John Paul Whiteside. |
2019-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-09 |
View Report |
Officers. Termination date: 2017-09-29. Officer name: Bradley David Cassels. |
2017-10-11 |
View Report |
Officers. Appointment date: 2017-09-25. Officer name: Mr Richard Upton. |
2017-10-10 |
View Report |
Officers. Appointment date: 2017-09-25. Officer name: Mr Marcus Owen Shepherd. |
2017-10-10 |
View Report |
Officers. Officer name: Mr Matthew Simon Weiner. Appointment date: 2017-09-25. |
2017-10-10 |
View Report |
Accounts. Accounts type audited abridged. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-24 |
View Report |
Officers. Officer name: Mr John Paul Whiteside. Appointment date: 2016-12-16. |
2016-12-19 |
View Report |
Accounts. Accounts type full. |
2016-10-13 |
View Report |
Officers. Officer name: John Paul Whiteside. Termination date: 2016-03-31. |
2016-04-15 |
View Report |
Officers. Officer name: John Paul Whiteside. Termination date: 2016-03-31. |
2016-04-15 |
View Report |
Officers. Appointment date: 2016-03-31. Officer name: Mr Bradley David Cassels. |
2016-04-15 |
View Report |
Officers. Officer name: Mr Chris Barton. Appointment date: 2016-03-31. |
2016-04-15 |
View Report |
Address. New address: 7a Howick Place London SW1P 1DZ. Old address: Northpoint Developments 3 Jordan Street Manchester M15 4PY. Change date: 2016-04-15. |
2016-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Accounts. Accounts type full. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-16 |
View Report |
Address. Old address: C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY. New address: Northpoint Developments 3 Jordan Street Manchester M15 4PY. Change date: 2015-01-05. |
2015-01-05 |
View Report |
Accounts. Accounts type full. |
2014-09-18 |
View Report |
Incorporation. Memorandum articles. |
2014-09-07 |
View Report |
Resolution. Description: Resolutions. |
2014-09-07 |
View Report |
Mortgage. Charge number: 027680840041. Charge creation date: 2014-08-28. |
2014-09-02 |
View Report |
Mortgage. Charge creation date: 2014-08-28. Charge number: 027680840040. |
2014-08-29 |
View Report |
Mortgage. Charge number: 20. |
2014-08-06 |
View Report |
Mortgage. Charge number: 36. |
2014-07-22 |
View Report |