NORTHERN GROUP PROPERTIES (2) LTD

Grey House Grey House, Carlisle, CA1 2DG, United Kingdom
StatusACTIVE
Company No.11247923
CategoryPrivate Limited Company
Incorporated10 Mar 2018
Age6 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

NORTHERN GROUP PROPERTIES (2) LTD is an active private limited company with number 11247923. It was incorporated 6 years, 2 months, 12 days ago, on 10 March 2018. The company address is Grey House Grey House, Carlisle, CA1 2DG, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2024

Action Date: 21 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-21

Charge number: 112479230003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112479230001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112479230002

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: A&a De Vernon Properties Limited

Change date: 2024-02-07

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-31

Psc name: A&a De Vernon Properties Limited

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: A&a De Vernon Properties Limited

Change date: 2024-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: A&a De Vernon Properties Limited

Notification date: 2024-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Edward Doherty

Cessation date: 2024-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Joseph Doherty

Cessation date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-29

Officer name: Christopher Joseph Doherty

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: Grey House 21 Greystone Road Carlisle CA1 2DG

Change date: 2019-09-04

Old address: Boundary Lodge Birmingham Road Walsall WS5 3AB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 30 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112479230002

Charge creation date: 2018-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2018

Action Date: 30 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-30

Charge number: 112479230001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Incorporation company

Date: 10 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A18 GROUP LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:11359090
Status:ACTIVE
Category:Private Limited Company

BERKELEY INTERIORS LTD

M25 BUSINESS CENTRE,WALTHAM ABBEY,EN9 1JH

Number:11270370
Status:ACTIVE
Category:Private Limited Company

FORTH TECH LIMITED

12 ABBEY PARK PLACE,DUNFERMLINE,KY12 7PD

Number:SC219483
Status:ACTIVE
Category:Private Limited Company

LOVE LOCH LOMOND

THE OLD STATION BUILDING THE OLD STATION BUILDING,BALLOCH,G83 8SS

Number:SC382930
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NS UK RESIDENTIAL LTD

147 STATION ROAD,LONDON,E4 6AG

Number:11835578
Status:ACTIVE
Category:Private Limited Company

RMS CONTRACTING LTD

26 DRIFT ROAD,FAREHAM,PO16 8SY

Number:11747300
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