A1 PROPERTIES NORTHWEST LIMITED
Status | ACTIVE |
Company No. | 09176144 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
A1 PROPERTIES NORTHWEST LIMITED is an active private limited company with number 09176144. It was incorporated 9 years, 9 months, 18 days ago, on 14 August 2014. The company address is 10 Bolton Road West 10 Bolton Road West, Bury, BL0 9ND, Greater Manchester, England.
Company Fillings
Mortgage satisfy charge full
Date: 16 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091761440001
Documents
Mortgage satisfy charge full
Date: 16 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091761440002
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Taylor
Change date: 2022-09-26
Documents
Capital allotment shares
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2022-09-26
Documents
Confirmation statement with updates
Date: 02 Sep 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-09
Old address: 349 Bury Old Road Prestwich Manchester M25 1PY
New address: 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Change account reference date company current shortened
Date: 12 Jan 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Change person director company with change date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-09
Officer name: Mr Paul Taylor
Documents
Capital allotment shares
Date: 17 Dec 2015
Action Date: 19 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-19
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jan 2015
Action Date: 31 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091761440002
Charge creation date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2014
Action Date: 12 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091761440001
Charge creation date: 2014-11-12
Documents
Some Companies
2 COX'S CLOSE,BRUTON,BA10 0NA
Number: | 09057876 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 HIGH STREET,EDGWARE,HA8 7EL
Number: | 00600374 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM HOUSE 38 STREET LANE,DERBY,DE5 8NE
Number: | 11619637 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMONT MANAGEMENT COMPANY LIMITED
62 SEYMOUR STREET,ABERDARE,CF44 7BD
Number: | 02406136 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN CONSULTING UK LIMITED
221 DURHAM ROAD,GATESHEAD,NE9 5AB
Number: | 07001782 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART SECURITY SYSTEMS LIMITED
2 PARK STREET,LONDON,SW6 2FN
Number: | 10185466 |
Status: | ACTIVE |
Category: | Private Limited Company |