NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10065746 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for NORTHAMPTON COMMERCIAL PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF United Kingdom to 6 Warwick Street London W1B 5LU on Apr 07, 2026 | 1 pages | AD01 | ||
Change of details for Goodman Logistics Grange Park Nominee (Uk) Limited as a person with significant control on Mar 31, 2026 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 29, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Anosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Paul Reed on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Edward Crossland on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Duncan Harris on Sep 20, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed | 1 pages | CH04 | ||
Change of details for Goodman Logistics Grange Park Nominee (Uk) Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG England to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on Sep 20, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Paul Reed as a director on Dec 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Michael Walker as a director on Dec 16, 2019 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0