- Company Overview for NORTHROY PROPERTIES LIMITED (01215795)
- Filing history for NORTHROY PROPERTIES LIMITED (01215795)
- People for NORTHROY PROPERTIES LIMITED (01215795)
- More for NORTHROY PROPERTIES LIMITED (01215795)
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
|
|
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
|
|
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
|
|
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
|
|
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 |