NORTHPOINT DEVELOPMENTS (NO 52) LTD - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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