Advanced company searchLink opens in new window

NORTHWOOD REAL ESTATE LIMITED

Company number 01714046

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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