NORTHPORT WALTHAM CROSS LIMITED
Status | ACTIVE |
Company No. | 11781199 |
Category | Private Limited Company |
Incorporated | 22 Jan 2019 |
Age | 5 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
NORTHPORT WALTHAM CROSS LIMITED is an active private limited company with number 11781199. It was incorporated 5 years, 4 months, 10 days ago, on 22 January 2019. The company address is Unit 1, Prideview Place Unit 1, Prideview Place, Stanmore, HA7 4AA, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 13 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117811990003
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2022
Action Date: 26 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-26
Charge number: 117811990004
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2022
Action Date: 26 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117811990005
Charge creation date: 2022-05-26
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA
Change date: 2022-04-01
Old address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA
Old address: First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX England
Change date: 2022-04-01
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 12 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2021
Action Date: 05 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117811990003
Charge creation date: 2021-03-05
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Mortgage satisfy charge full
Date: 08 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117811990001
Documents
Mortgage satisfy charge full
Date: 08 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117811990002
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2019
Action Date: 27 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117811990002
Charge creation date: 2019-06-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117811990001
Charge creation date: 2019-06-27
Documents
Notification of a person with significant control
Date: 20 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Eastway Estates Limited
Notification date: 2019-03-14
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Mr Jesal Raj Patel
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Vishal Shailesh Patel
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
New address: First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
Change date: 2019-03-20
Old address: 249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom
Documents
Cessation of a person with significant control
Date: 20 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-14
Psc name: Northport Property Management Limited
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Paul Thompson
Termination date: 2019-03-14
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-14
Officer name: Nicholas Oliver Fox
Documents
Change account reference date company current shortened
Date: 26 Feb 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-07-31
Documents
Some Companies
SANS SOUCI,PINNER,HA5 3YD
Number: | OC381941 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CLAYTON GARAGE REVAMPS LIMITED
CLAYTON PORTABLE BUILDINGS HOLTS LANE,BRADFORD,BD14 6BL
Number: | 09164564 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11060964 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGARD LIFFORD HALL TUNNEL LANE,BIRMINGHAM,B30 3JN
Number: | 11768355 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GOLDEN COURT,RICHMOND,TW9 1EU
Number: | 06983183 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIBERTINE (ABERYSTWYTH) LIMITED
BWLCH YR ONNEN,CARDIFF,CF5 2NG
Number: | 09449130 |
Status: | ACTIVE |
Category: | Private Limited Company |