- Company Overview for 33/34 NEVERN SQUARE LIMITED (01533013)
- Filing history for 33/34 NEVERN SQUARE LIMITED (01533013)
- People for 33/34 NEVERN SQUARE LIMITED (01533013)
- More for 33/34 NEVERN SQUARE LIMITED (01533013)
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) |
---|---|---|---|
12 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 25 March 2015 | |
24 Aug 2015 | AP03 | Appointment of Mrs Christine Susannah Hughes-Onslow as a secretary on 16 January 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
04 Aug 2015 | TM02 | Termination of appointment of Philippa Jane Hart as a secretary on 31 January 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Furzefield Farm Furzefield Lane Lee Gate Great Missenden Bucks HP16 9NR to C/O Christine Hughes-Onslow Direx Residential Property Management 52 Kenway Road London SW5 0RA on 3 August 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
28 Nov 2014 | AP01 | Appointment of Mrs Gail Janette Ackrill as a director on 1 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Philippa Jane Hart as a director on 1 November 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
21 Nov 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
02 Oct 2012 | CH02 | Director's details changed for Wx Investments Limited on 1 October 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
12 Oct 2010 | AD01 | Registered office address changed from 33-34 Nevern Square London SW5 9PE on 12 October 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Ernst Meinhard Hausleitner on 1 May 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Geoffrey Alexander Teague on 1 May 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Gwenno Lloyd on 7 May 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Mr Neil Cooper on 1 May 2010 |