NORTHERN MARKETS PROPERTIES LTD
Status | ACTIVE |
Company No. | 05035757 |
Category | Private Limited Company |
Incorporated | 05 Feb 2004 |
Age | 20 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
NORTHERN MARKETS PROPERTIES LTD is an active private limited company with number 05035757. It was incorporated 20 years, 3 months, 25 days ago, on 05 February 2004. The company address is 1a "The Moorings" 1a "The Moorings", Sale, M33 7BH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Notification of a person with significant control
Date: 09 May 2022
Action Date: 05 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-05
Psc name: Joanne Hutton
Documents
Appoint person director company with name date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anwyl Richard Whitehead
Appointment date: 2022-05-03
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 05 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-05
Officer name: Michael Don
Documents
Termination secretary company with name termination date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-03
Officer name: Carole Linda Byrnes
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Change account reference date company previous shortened
Date: 20 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-04-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-11
Old address: C/O Philip Swales & Co, 16 Kingsway, Altrincham Cheshire WA14 1PJ
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed carole linda byrnes
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anne graham
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/06; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 18/10/06 from: 16 kingsway altrincham WA14 1PJ
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 30/04/05
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/02/05; full list of members
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CENTURY HOUSE,HASTINGS,TN38 9BB
Number: | 11422006 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WELL ROAD,NEWRY,BT34 3RS
Number: | NI021365 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 69,LONDON,W2 2PF
Number: | 08933872 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTLANDS,SCUNTHORPE,DN17 3AN
Number: | 00491643 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NETTLE GROVE,HAYWARDS HEATH,RH16 2DZ
Number: | 11336622 |
Status: | ACTIVE |
Category: | Private Limited Company |
PA ELECTRICAL SOLUTIONS LIMITED
115 CHURCHWARD AVENUE,SWINDON,SN2 1NW
Number: | 08572859 |
Status: | ACTIVE |
Category: | Private Limited Company |