About

Registered Number: 03235955
Date of Incorporation: 09/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 85/87 Market Street, Westhoughton, Bolton, BL5 3AA,

 

Northenden Parade Ltd was established in 1996, it's status at Companies House is "Active". The current directors of this organisation are listed as Bafekr, Masoud, Chu, Kin Chuen, Finney, Noah, Carter, Robert John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAFEKR, Masoud 09 August 1996 - 1
CHU, Kin Chuen 09 August 1996 - 1
FINNEY, Noah 09 August 1996 - 1
CARTER, Robert John 09 August 1996 06 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 12 August 2019
AA - Annual Accounts 25 April 2019
AD01 - Change of registered office address 31 January 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
353 - Register of members 14 August 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 07 December 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 04 July 2001
287 - Change in situation or address of Registered Office 10 October 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 09 September 1997
395 - Particulars of a mortgage or charge 10 September 1996
288 - N/A 18 August 1996
NEWINC - New incorporation documents 09 August 1996

Mortgages & Charges

Description Date Status Charge by
Equitable charge 23 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.