Advanced company searchLink opens in new window

NORTH END HOUSE LIMITED

Company number 01293949

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)
30 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
24 Dec 2018 AA Accounts for a small company made up to 31 March 2018
30 Nov 2018 AP01 Appointment of Mrs Hely Raija Abbondati as a director on 26 September 2018
30 Nov 2018 AP01 Appointment of Mr Minter Dial as a director on 26 October 2018
30 Nov 2018 TM01 Termination of appointment of Kishore Reddy as a director on 26 October 2018
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
03 Oct 2017 TM01 Termination of appointment of Robert Stanley Johnson as a director on 2 October 2017
03 Oct 2017 TM01 Termination of appointment of Mohammad Hossein Nokhasteh as a director on 2 October 2017
18 Sep 2017 TM01 Termination of appointment of Amanj Fatah as a director on 8 September 2017
07 Feb 2017 MR04 Satisfaction of charge 4 in full
07 Feb 2017 MR04 Satisfaction of charge 5 in full
28 Dec 2016 AA Full accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Dec 2016 AP01 Appointment of Mr Joachim Herbert Neukam as a director on 24 November 2016
15 Dec 2016 AP01 Appointment of Mrs Leila Buheiry as a director on 24 November 2016
15 Dec 2016 AP01 Appointment of Mr Amanj Fatah as a director on 24 November 2016
18 Oct 2016 TM01 Termination of appointment of Hadi Abdul Rasool Ajina as a director on 30 September 2016
18 Dec 2015 AA Full accounts made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,650
13 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 3,650
12 Dec 2014 AA Full accounts made up to 31 March 2014
10 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,650
10 Dec 2013 AA Full accounts made up to 31 March 2013
21 Jun 2013 AP01 Appointment of Mr Kishore Reddy as a director