- Company Overview for NORTHWOOD REAL ESTATE LIMITED (01714046)
- Filing history for NORTHWOOD REAL ESTATE LIMITED (01714046)
- People for NORTHWOOD REAL ESTATE LIMITED (01714046)
- Charges for NORTHWOOD REAL ESTATE LIMITED (01714046)
- More for NORTHWOOD REAL ESTATE LIMITED (01714046)
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) |
---|---|---|---|
18 Apr 2016 | TM02 | Termination of appointment of Sally Ann Hayes as a secretary on 15 April 2016 | |
18 Apr 2016 | TM02 | Termination of appointment of Sally Ann Hayes as a secretary on 15 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | CH01 | Director's details changed for Mr Michael Francis Megan on 14 November 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Nicholas James Turner as a director on 18 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Richard Alexander Pellatt as a director on 18 December 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Dec 2014 | AP01 | Appointment of Mr Jerome Christian Kathleen Anselme as a director on 12 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Nicholas James Turner as a director on 12 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Keith Desmond Woods as a director on 12 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Richard Alexander Pellatt as a director on 12 December 2014 | |
28 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Sep 2013 | AP01 | Appointment of Mr Richard Alexander Pellatt as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Peter Gubb as a director | |
11 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Ms Helen Marjorie Elizabeth Wright on 25 January 2013 | |
08 Feb 2013 | CH01 | Director's details changed for Mr Michael Francis Megan on 25 January 2013 | |
08 Feb 2013 | CH01 | Director's details changed for Mr Peter Griffiths Gubb on 25 January 2013 | |
08 Feb 2013 | CH03 | Secretary's details changed for Mrs Sally Ann Hayes on 25 January 2013 | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Alan Bishop on 10 August 2012 |