NORTHPOINT DEVELOPMENTS (NO 1) LTD

4 Golborne Lane 4 Golborne Lane, Knutsford, WA16 0RD, Cheshire, England
StatusACTIVE
Company No.02178560
CategoryPrivate Limited Company
Incorporated14 Oct 1987
Age36 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

NORTHPOINT DEVELOPMENTS (NO 1) LTD is an active private limited company with number 02178560. It was incorporated 36 years, 6 months, 15 days ago, on 14 October 1987. The company address is 4 Golborne Lane 4 Golborne Lane, Knutsford, WA16 0RD, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Apr 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-09

Officer name: Mr Guy Illingworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Old address: Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH United Kingdom

New address: 4 Golborne Lane High Legh Knutsford Cheshire WA16 0rd

Change date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Whiteside

Appointment date: 2021-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

New address: Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH

Old address: 7a Howick Place London SW1P 1DZ England

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-27

Officer name: Mr John Paul Whiteside

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-27

Officer name: Marcus Owen Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-27

Officer name: Richard Upton

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Simon Weiner

Termination date: 2020-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-27

Officer name: Chris Barton

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Whiteside

Termination date: 2019-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr Richard Upton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr Marcus Owen Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley David Cassels

Termination date: 2017-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Simon Weiner

Appointment date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr John Paul Whiteside

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: John Paul Whiteside

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr Bradley David Cassels

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: John Paul Whiteside

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Barton

Appointment date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

New address: 7a Howick Place London SW1P 1DZ

Old address: 3 Jordan Street Manchester M15 4PY

Change date: 2016-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2015

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-23

Charge number: 021785600042

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

Old address: Hill Quays 7 Jordan Street Manchester M15 4PY

New address: 3 Jordan Street Manchester M15 4PY

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2014

Action Date: 28 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-28

Charge number: 021785600041

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-28

Charge number: 021785600040

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ctp LIMITED\certificate issued on 10/03/14

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Topham

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr John Paul Whiteside

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Guy Illingworth

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr David James Topham

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Mr John Paul Whiteside

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bradbury

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert mccormack

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 39

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / guy illingworth / 31/03/2008

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john whiteside / 12/09/2007

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corin buckley

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

4 SEASONS CAR WASH (NE) LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11935947
Status:ACTIVE
Category:Private Limited Company

CADEWOOD LIMITED

23 COURTLANDS AVENUE,HAMPTON,TW12 3NS

Number:06839733
Status:ACTIVE
Category:Private Limited Company

SHIV TRADING LTD

2 WAVERTREE DRIVE,LEICESTER,LE4 7NU

Number:08666774
Status:ACTIVE
Category:Private Limited Company

SUPREME CAR HIRE LIMITED

3 GABLE MEWS,BROMLEY,BR2 8GY

Number:11418872
Status:ACTIVE
Category:Private Limited Company

TACONIC CAPITAL SERVICES UK LIMITED

4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:04167999
Status:ACTIVE
Category:Private Limited Company

TINA JAFRATE & ASSOCIATES LTD

THE CUSTOM HOUSE,BARNSTAPLE,EX3 1EU

Number:10613676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source