Download leads from Nexok and grow your business. Find out more

Northfield Point Two Management Company Limited

Documents

Total Documents119
Total Pages427

Filing History

2 April 2020Confirmation statement made on 22 March 2020 with updates
1 April 2020Termination of appointment of Philip John Hill as a director on 18 December 2019
1 April 2020Appointment of Mr Nichloas Sanders as a director on 18 December 2019
17 December 2019Micro company accounts made up to 31 March 2019
3 April 2019Confirmation statement made on 22 March 2019 with updates
12 November 2018Micro company accounts made up to 31 March 2018
23 March 2018Confirmation statement made on 22 March 2018 with updates
13 March 2018Notification of a person with significant control statement
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018
18 December 2017Micro company accounts made up to 31 March 2017
18 December 2017Micro company accounts made up to 31 March 2017
20 April 2017Confirmation statement made on 22 March 2017 with updates
20 April 2017Confirmation statement made on 22 March 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
14 June 2016Appointment of Mr Ashok Kumar Bedi as a director on 16 May 2016
14 June 2016Appointment of Mr Ashok Kumar Bedi as a director on 16 May 2016
4 April 2016Annual return made up to 22 March 2016
Statement of capital on 2016-04-04
  • GBP 8
4 April 2016Annual return made up to 22 March 2016
Statement of capital on 2016-04-04
  • GBP 8
1 April 2016Appointment of Mr Elliot Justin Starmer as a director on 30 March 2016
1 April 2016Appointment of Mr Elliot Justin Starmer as a director on 30 March 2016
1 April 2016Termination of appointment of Toni Hooper as a director on 30 March 2016
1 April 2016Termination of appointment of Toni Hooper as a director on 30 March 2016
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 8
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 8
16 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Total exemption small company accounts made up to 31 March 2013
10 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
10 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
30 January 2013Registered office address changed from 29-31 Finedon Road Wellingborough Northants NN8 4AS on 30 January 2013
30 January 2013Registered office address changed from 29-31 Finedon Road Wellingborough Northants NN8 4AS on 30 January 2013
30 January 2013Termination of appointment of Geoffrey Hill as a director
30 January 2013Termination of appointment of Geoffrey Hill as a director
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
12 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
12 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
8 September 2011Total exemption small company accounts made up to 31 March 2011
8 September 2011Total exemption small company accounts made up to 31 March 2011
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
26 October 2010Appointment of Gary Charles Elliott as a director
26 October 2010Appointment of Gary Charles Elliott as a director
8 October 2010Total exemption small company accounts made up to 31 March 2010
8 October 2010Total exemption small company accounts made up to 31 March 2010
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
15 April 2010Director's details changed for Geoffrey Carl Roy Hill on 1 October 2009
15 April 2010Director's details changed for Philip John Hill on 1 October 2009
15 April 2010Director's details changed for Toni Hooper on 1 October 2009
15 April 2010Director's details changed for Philip John Hill on 1 October 2009
15 April 2010Director's details changed for Adrian John Wittering on 1 October 2009
15 April 2010Director's details changed for Geoffrey Carl Roy Hill on 1 October 2009
15 April 2010Director's details changed for Philip John Hill on 1 October 2009
15 April 2010Director's details changed for Toni Hooper on 1 October 2009
15 April 2010Director's details changed for Adrian John Wittering on 1 October 2009
15 April 2010Director's details changed for Adrian John Wittering on 1 October 2009
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
15 April 2010Director's details changed for Geoffrey Carl Roy Hill on 1 October 2009
15 April 2010Director's details changed for Toni Hooper on 1 October 2009
26 November 2009Total exemption small company accounts made up to 31 March 2009
26 November 2009Total exemption small company accounts made up to 31 March 2009
31 March 2009Return made up to 22/03/09; full list of members
31 March 2009Return made up to 22/03/09; full list of members
13 March 2009Registered office changed on 13/03/2009 from dovecote barn queen street geddington northamptonshire NN14 1AZ
13 March 2009Registered office changed on 13/03/2009 from dovecote barn queen street geddington northamptonshire NN14 1AZ
8 February 2009Director appointed toni hooper
8 February 2009Director appointed toni hooper
3 February 2009Accounts for a dormant company made up to 31 March 2008
3 February 2009Accounts for a dormant company made up to 31 March 2008
27 January 2009Appointment terminated director and secretary jeremy lee
27 January 2009Appointment terminated director and secretary jeremy lee
23 January 2009Director appointed paul goodyear
23 January 2009Director appointed paul goodyear
23 January 2009Director appointed anthony francis mariani
23 January 2009Director appointed adrian john wittering
23 January 2009Director appointed philip john hill
23 January 2009Appointment terminated director gary elliott
23 January 2009Director appointed anthony francis mariani
23 January 2009Appointment terminated director richard smith
23 January 2009Appointment terminated director gary elliott
23 January 2009Appointment terminated director richard smith
23 January 2009Director appointed adrian john wittering
23 January 2009Director appointed geoffrey carl roy hill
23 January 2009Director appointed philip john hill
23 January 2009Director appointed geoffrey carl roy hill
20 May 2008Registered office changed on 20/05/2008 from rolleston hall rolleston leicester LE7 9EN
20 May 2008Registered office changed on 20/05/2008 from rolleston hall rolleston leicester LE7 9EN
19 May 2008Director appointed gary charles elliott
19 May 2008Director appointed gary charles elliott
12 May 2008Appointment terminated director robert wilkinson
12 May 2008Director and secretary appointed jeremy nicholas lee
12 May 2008Director appointed richard john smith
12 May 2008Appointment terminated secretary jonathan tate
12 May 2008Director and secretary appointed jeremy nicholas lee
12 May 2008Appointment terminated director robert wilkinson
12 May 2008Appointment terminated secretary jonathan tate
12 May 2008Director appointed richard john smith
7 April 2008Return made up to 22/03/08; full list of members
7 April 2008Return made up to 22/03/08; full list of members
1 October 2007Accounts for a dormant company made up to 31 March 2007
1 October 2007Accounts for a dormant company made up to 31 March 2007
20 August 2007Secretary's particulars changed
20 August 2007Secretary's particulars changed
18 April 2007Return made up to 22/03/07; full list of members
18 April 2007Return made up to 22/03/07; full list of members
25 January 2007Accounts for a dormant company made up to 31 March 2006
25 January 2007Accounts for a dormant company made up to 31 March 2006
3 April 2006Return made up to 22/03/06; full list of members
3 April 2006Location of register of members
3 April 2006Location of register of members
3 April 2006Return made up to 22/03/06; full list of members
22 March 2005Incorporation
22 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing