NORTHPORT HOMES LIMITED - FAREHAM


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-04-27 View Report
Gazette. Gazette notice voluntary. 2021-02-09 View Report
Dissolution. Dissolution application strike off company. 2021-01-28 View Report
Persons with significant control. Change date: 2021-01-01. Psc name: Mr Steven Michael Hardy. 2021-01-11 View Report
Persons with significant control. Psc name: Mr Craig Antony Hardy. Change date: 2021-01-01. 2021-01-11 View Report
Officers. Change date: 2020-12-31. Officer name: Mr Craig Antony Hardy. 2021-01-11 View Report
Officers. Change date: 2021-01-01. Officer name: Mr Steven Michael Hardy. 2021-01-11 View Report
Officers. Change date: 2021-01-01. Officer name: Mr Steven Michael Hardy. 2021-01-11 View Report
Address. New address: 18 Cornaway Lane Fareham PO16 9DB. Old address: Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX United Kingdom. Change date: 2021-01-11. 2021-01-11 View Report
Confirmation statement. Statement with updates. 2020-08-14 View Report
Capital. Capital allotment shares. 2019-10-22 View Report
Capital. Capital allotment shares. 2019-10-22 View Report
Capital. Capital allotment shares. 2019-10-22 View Report
Capital. Capital allotment shares. 2019-10-22 View Report
Capital. Capital allotment shares. 2019-10-22 View Report
Accounts. Change account reference date company current shortened. 2019-08-12 View Report
Incorporation. Capital: GBP 90 2019-08-02 View Report