NORTHERN HEIGHTS FREEHOLD LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2024-03-20 View Report
Accounts. Accounts type small. 2023-04-24 View Report
Confirmation statement. Statement with updates. 2023-03-31 View Report
Accounts. Accounts type small. 2022-04-12 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type small. 2021-06-29 View Report
Confirmation statement. Statement with updates. 2021-03-16 View Report
Accounts. Accounts type small. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2020-03-27 View Report
Officers. Termination date: 2019-07-29. Officer name: Jonathan Miles Wilkes. 2019-08-08 View Report
Confirmation statement. Statement with updates. 2019-03-21 View Report
Accounts. Accounts type small. 2019-03-05 View Report
Officers. Appointment date: 2018-05-29. Officer name: Mr David Mark South. 2018-10-23 View Report
Officers. Termination date: 2018-07-23. Officer name: Ernest Arthur Clemson. 2018-08-03 View Report
Accounts. Accounts type small. 2018-05-18 View Report
Confirmation statement. Statement with updates. 2018-04-03 View Report
Officers. Appointment date: 2017-10-04. Officer name: Dr Denise Gail Ratcliffe. 2017-11-06 View Report
Accounts. Accounts type small. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Address. Change date: 2017-05-11. Old address: Pyramid House 956 High Road London N12 9RX. New address: Pyramid House 954 High Road London N12 9RT. 2017-05-11 View Report
Officers. Appointment date: 2016-10-03. Officer name: Ruth Dawson. 2017-01-17 View Report
Officers. Officer name: Ernest Arthur Clemson. Appointment date: 2016-10-03. 2016-12-29 View Report
Officers. Appointment date: 2016-10-03. Officer name: Angus Chapple. 2016-10-26 View Report
Officers. Officer name: Karen Norris. Termination date: 2016-10-03. 2016-10-18 View Report
Accounts. Accounts type full. 2016-07-21 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Officers. Change date: 2016-03-12. Officer name: Johnathan Miles Wilkes. 2016-03-22 View Report
Accounts. Accounts type full. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Officers. Officer name: Johnathan Miles Wilkes. Appointment date: 2014-08-18. 2014-10-20 View Report
Officers. Termination date: 2014-08-18. Officer name: John Michael Bligh. 2014-09-01 View Report
Accounts. Accounts type full. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Accounts. Accounts type full. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Officers. Officer name: Karen Norris. 2012-07-24 View Report
Officers. Officer name: John Read. 2012-06-20 View Report
Accounts. Accounts type full. 2012-05-09 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type full. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Officers. Change date: 2010-06-20. Officer name: John Michael Bligh. 2011-04-05 View Report
Officers. Officer name: Trevor Charles Grove. Change date: 2010-06-20. 2011-04-05 View Report
Officers. Change date: 2010-06-20. Officer name: John Brian Read. 2011-04-05 View Report
Officers. Change date: 2010-06-20. Officer name: Parkwood Management Company (London) Ltd. 2011-04-05 View Report
Accounts. Accounts type total exemption full. 2010-05-27 View Report
Officers. Officer name: John Michael Bligh. Change date: 2010-03-24. 2010-04-12 View Report
Officers. Change date: 2010-03-24. Officer name: Trevor Charles Grove. 2010-04-12 View Report
Officers. Officer name: John Brian Read. Change date: 2010-03-24. 2010-04-12 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report