- Company Overview for 442 NEW ROAD LIMITED (01481670)
- Filing history for 442 NEW ROAD LIMITED (01481670)
- People for 442 NEW ROAD LIMITED (01481670)
- More for 442 NEW ROAD LIMITED (01481670)
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) |
---|---|---|---|
27 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
29 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 May 2016 | AR01 | Annual return made up to 14 April 2016 no member list | |
28 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 | Annual return made up to 14 April 2015 no member list | |
15 Apr 2015 | TM02 | Termination of appointment of Peter Gordon May as a secretary on 1 January 2014 | |
15 Apr 2015 | AP04 | Appointment of Nmc Property as a secretary on 1 January 2014 | |
15 Apr 2015 | TM02 | Termination of appointment of Peter Gordon May as a secretary on 1 January 2014 | |
15 Apr 2015 | TM01 | Termination of appointment of Philip Thomas Holloway as a director on 1 April 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Ray Bedding as a director on 1 April 2015 | |
17 Oct 2014 | AP01 | Appointment of Mr Ray Bedding as a director on 28 April 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Diana Herd as a director on 28 April 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from C/O Minster Property Management Ltd 7 the Square Wimborne Dorset BH21 1JA to C/O C/O Nmc Property 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 17 October 2014 | |
19 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 Apr 2014 | AR01 | Annual return made up to 14 April 2014 no member list | |
30 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Aug 2013 | AP01 | Appointment of Mr Alan Robert Catlin as a director | |
15 Apr 2013 | TM01 | Termination of appointment of William Hands as a director | |
15 Apr 2013 | AR01 | Annual return made up to 14 April 2013 no member list | |
21 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 14 April 2012 no member list | |
02 Apr 2012 | AP01 | Appointment of Mrs Diana Herd as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Mary Dainton as a director | |
07 Dec 2011 | AP01 | Appointment of Nigel Edward Reed as a director | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 |