Northburgh Properties Ltd was registered on 12 June 2007, it's status is listed as "Active". We do not know the number of employees at the organisation. This organisation has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAHMAN, Tariq | 12 June 2007 | 16 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODARI, Loretta Zipporah | 10 October 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
MR04 - N/A | 24 March 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 19 June 2019 | |
MR04 - N/A | 11 March 2019 | |
AA - Annual Accounts | 12 December 2018 | |
MR01 - N/A | 03 September 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 23 June 2014 | |
CH01 - Change of particulars for director | 23 June 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AD01 - Change of registered office address | 23 October 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 09 July 2012 | |
TM02 - Termination of appointment of secretary | 06 July 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AP03 - Appointment of secretary | 12 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
AR01 - Annual Return | 28 June 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 14 June 2010 | |
AA - Annual Accounts | 22 December 2009 | |
AP01 - Appointment of director | 16 November 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 30 January 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
363a - Annual Return | 08 September 2008 | |
287 - Change in situation or address of Registered Office | 18 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2008 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
225 - Change of Accounting Reference Date | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
NEWINC - New incorporation documents | 12 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2018 | Fully Satisfied |
N/A |
Debenture | 02 August 2007 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2007 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2007 | Fully Satisfied |
N/A |