NORTHWOOD MANAGEMENT COMPANY LIMITED

Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire
StatusACTIVE
Company No.05268126
Category
Incorporated25 Oct 2004
Age19 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

NORTHWOOD MANAGEMENT COMPANY LIMITED is an active with number 05268126. It was incorporated 19 years, 8 months, 14 days ago, on 25 October 2004. The company address is Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire.



Company Fillings

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Thompson

Appointment date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Knowles

Termination date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Davies

Termination date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth John Bridges

Appointment date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 24 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 24 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 24 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Davies

Termination date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 24 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Glyn Merrick

Termination date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2019

Action Date: 24 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Davies

Termination date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 24 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 24 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 24 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Knowles

Appointment date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2016

Action Date: 24 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Barnett

Termination date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Michael Reynolds

Termination date: 2015-12-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 24 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Leslie Ward

Termination date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gavin Sherwood

Termination date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Gavin Sherwood

Termination date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gordon Whyte

Termination date: 2014-08-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Davies

Appointment date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Michael Reynolds

Appointment date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Barnett

Appointment date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John George Britton

Appointment date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Davies

Appointment date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Glyn Merrick

Appointment date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Davies

Appointment date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gordon Whyte

Appointment date: 2014-08-04

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: Ashfields, Stitchens Hill Malvern Worcestershire WR13 5DJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2014

Action Date: 24 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2012

Action Date: 24 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2011

Action Date: 24 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2010

Action Date: 24 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: Mr Martin Leslie Ward

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: Christopher Gavin Sherwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2009

Action Date: 24 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2009

Action Date: 24 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-24

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/08

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher sherwood / 01/11/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2008

Action Date: 24 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-24

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/07

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/10/06

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 23/02/07 from: 58 bark hill bewdley worcestershire DY12 2BD

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2006

Action Date: 24 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-24

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/10/05

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 24/04/06

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 27/10/04 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 25 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL HIGH GROWTH LIMITED

10 THE SQUARE,NOTTINGHAM,NG12 5JT

Number:05086883
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE BUSINESS IMPROVEMENT GROUP LTD

80 LANGSTONE ROAD,PORTSMOUTH,PO3 6BX

Number:11747138
Status:ACTIVE
Category:Private Limited Company

MARDON RESIDENTS MANAGEMENT LIMITED

ODEON HOUSE,HARROW,HA1 1BH

Number:00916652
Status:ACTIVE
Category:Private Limited Company

MASTER TRADE NETWORK LTD

25 LADDS WAY,SWANLEY,BR8 8HN

Number:11810111
Status:ACTIVE
Category:Private Limited Company

PCP MANAGEMENT PARTNERS LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:11641700
Status:ACTIVE
Category:Private Limited Company

SARACEN STUDIOS LIMITED

42 HILLCREST,SURREY,KT13 8EB

Number:03663408
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