NOTION PROPERTIES LIMITED

C/O Redstone Accountancy 253 Monton Road C/O Redstone Accountancy 253 Monton Road, Manchester, M30 9PS, England
StatusACTIVE
Company No.09962754
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

NOTION PROPERTIES LIMITED is an active private limited company with number 09962754. It was incorporated 8 years, 4 months, 9 days ago, on 21 January 2016. The company address is C/O Redstone Accountancy 253 Monton Road C/O Redstone Accountancy 253 Monton Road, Manchester, M30 9PS, England.



Company Fillings

Accounts amended with accounts type micro entity

Date: 15 Mar 2024

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Old address: C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England

Change date: 2023-05-31

New address: C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-02

Charge number: 099627540004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-02

Charge number: 099627540005

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 29 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 29 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-29

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

New address: C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL

Old address: C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 07 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099627540003

Charge creation date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

New address: C/O Redstone Accountancy, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB

Old address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-18

Charge number: 099627540002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099627540001

Charge creation date: 2018-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Notion Group Limited

Notification date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-16

Psc name: David Lee Houghton

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-16

Psc name: Ben Cooper

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lee Houghton

Appointment date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Cooper

Appointment date: 2016-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J TILING (LEEDS) LIMITED

58 MANOR CRESCENT,LEEDS,LS26 0QS

Number:07347847
Status:ACTIVE
Category:Private Limited Company

ALPHA SUPPLIES (YORKSHIRE) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10610628
Status:ACTIVE
Category:Private Limited Company

CHESTNUT OAK LP

C/O PROJECT KUDOS,SOUTHAMPTON,SO14 3JQ

Number:LP015861
Status:ACTIVE
Category:Limited Partnership

CONSTRUCTION SOFTWARE SERVICES LIMITED

12 BRITTEN CLOSE,BASILDON,SS16 6TB

Number:11444034
Status:ACTIVE
Category:Private Limited Company

ROYAL BANK VENTURES INVESTMENTS LIMITED

24/25 ST ANDREW SQUARE,,EH2 1AF

Number:SC205870
Status:ACTIVE
Category:Private Limited Company

RUTHER CROSS LIMITED

13 FIRST FLOOR,LEEDS,LS8 1JD

Number:07616496
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