Advanced company searchLink opens in new window

NORTHROY PROPERTIES LIMITED

Company number 01215795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Aug 2016 AD01 Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016
27 May 2016 AA Total exemption full accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5
19 Oct 2015 TM01 Termination of appointment of Peter Thomas Chapman as a director on 14 October 2015
05 Oct 2015 CH01 Director's details changed for Alexandra Langdon on 20 June 2015
22 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
29 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
24 Mar 2014 AD01 Registered office address changed from 42 Cheniston Gardens London W8 6TH on 24 March 2014
11 Mar 2014 CH03 Secretary's details changed for Andre Constantinou on 28 February 2014
11 Mar 2014 CH01 Director's details changed for Andre Constantinou on 28 February 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
14 May 2013 AA Total exemption full accounts made up to 31 December 2012
28 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
  • ANNOTATION A Second filed AR01 was registered on 28/01/2013
25 May 2012 CH01 Director's details changed for Peter Thomas Chapman on 22 May 2012
25 May 2012 AP01 Appointment of Alexandra Langdon as a director on 8 May 2012
26 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
06 Feb 2012 TM01 Termination of appointment of Vynette Thomas as a director on 6 February 2012
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Ava Astaire Mckenzie on 1 December 2011
18 May 2011 AA Total exemption full accounts made up to 31 December 2010