Gazette. Gazette dissolved voluntary. |
2023-03-14 |
View Report |
Gazette. Gazette notice voluntary. |
2022-12-27 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-12-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-06 |
View Report |
Restoration. Restoration order of court. |
2022-08-11 |
View Report |
Gazette. Gazette dissolved voluntary. |
2021-01-26 |
View Report |
Gazette. Gazette notice voluntary. |
2020-11-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-11-03 |
View Report |
Officers. Appointment date: 2020-10-27. Officer name: Mr John Paul Whiteside. |
2020-10-27 |
View Report |
Address. Change date: 2020-10-27. Old address: 7a Howick Place London SW1P 1DZ England. New address: Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH. |
2020-10-27 |
View Report |
Officers. Termination date: 2020-10-27. Officer name: Matthew Simon Weiner. |
2020-10-27 |
View Report |
Officers. Termination date: 2020-10-27. Officer name: Marcus Owen Shepherd. |
2020-10-27 |
View Report |
Officers. Officer name: Richard Upton. Termination date: 2020-10-27. |
2020-10-27 |
View Report |
Officers. Termination date: 2020-10-27. Officer name: Chris Barton. |
2020-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-20 |
View Report |
Officers. Termination date: 2019-09-18. Officer name: John Paul Whiteside. |
2019-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-28 |
View Report |
Mortgage. Charge number: 029557540001. |
2018-03-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-12 |
View Report |
Officers. Appointment date: 2017-09-25. Officer name: Mr Marcus Owen Shepherd. |
2017-10-11 |
View Report |
Officers. Officer name: Mr Richard Upton. Appointment date: 2017-09-25. |
2017-10-11 |
View Report |
Officers. Officer name: Bradley David Cassels. Termination date: 2017-09-29. |
2017-10-11 |
View Report |
Persons with significant control. Psc name: Northpoint Developments (No 1) Ltd. Notification date: 2016-04-06. |
2017-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-11 |
View Report |
Persons with significant control. Psc name: John Paul Whiteside. Cessation date: 2016-04-06. |
2017-09-11 |
View Report |
Persons with significant control. Psc name: Guy Illingworth. Cessation date: 2016-04-06. |
2017-09-11 |
View Report |
Officers. Appointment date: 2016-12-12. Officer name: Mr Matthew Simon Weiner. |
2016-12-23 |
View Report |
Accounts. Accounts type full. |
2016-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-24 |
View Report |
Officers. Appointment date: 2016-03-31. Officer name: Mr Bradley David Cassels. |
2016-04-15 |
View Report |
Officers. Termination date: 2016-03-31. Officer name: John Paul Whiteside. |
2016-04-15 |
View Report |
Officers. Officer name: Mr Chris Barton. Appointment date: 2016-03-31. |
2016-04-15 |
View Report |
Address. Change date: 2016-04-15. New address: 7a Howick Place London SW1P 1DZ. Old address: 3 Jordan Street Manchester M15 4PY. |
2016-04-15 |
View Report |
Accounts. Accounts type full. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-13 |
View Report |
Address. Change date: 2015-01-05. New address: 3 Jordan Street Manchester M15 4PY. Old address: Northpoint Developments Hill Quays 7 Jordan Street Manchester M15 4PY. |
2015-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-23 |
View Report |
Address. New address: Northpoint Developments Hill Quays 7 Jordan Street Manchester M15 4PY. Change date: 2014-09-23. Old address: C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY. |
2014-09-23 |
View Report |
Mortgage. Charge number: 029557540001. Charge creation date: 2014-08-28. |
2014-08-30 |
View Report |
Officers. Officer name: Mr Guy Illingworth. Appointment date: 2014-02-17. |
2014-08-14 |
View Report |
Officers. Appointment date: 2014-02-17. Officer name: Mr John Paul Whiteside. |
2014-08-14 |
View Report |
Accounts. Accounts type dormant. |
2014-04-17 |
View Report |
Change of name. Description: Company name changed northpoint developments LTD\certificate issued on 07/03/14. |
2014-03-07 |
View Report |
Officers. Officer name: David Topham. |
2014-02-19 |
View Report |
Change of name. Description: Company name changed ctp (goose green) LIMITED\certificate issued on 05/02/14. |
2014-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-19 |
View Report |
Accounts. Accounts type dormant. |
2013-04-05 |
View Report |