NORTH WEST PROPERTY HOLDINGS LIMITED
Company number 01741377
- Company Overview for NORTH WEST PROPERTY HOLDINGS LIMITED (01741377)
- Filing history for NORTH WEST PROPERTY HOLDINGS LIMITED (01741377)
- People for NORTH WEST PROPERTY HOLDINGS LIMITED (01741377)
- Charges for NORTH WEST PROPERTY HOLDINGS LIMITED (01741377)
- More for NORTH WEST PROPERTY HOLDINGS LIMITED (01741377)
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 Jul 2018 | PSC07 | Cessation of Frank Howard Hunter as a person with significant control on 27 July 2018 | |
26 Dec 2017 | AA | Micro company accounts made up to 27 December 2016 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 | |
24 Sep 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 29 December 2015 | |
27 Sep 2016 | AA01 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
16 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
10 Mar 2015 | AP01 | Appointment of Miss Kim Beresford as a director on 1 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
14 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
15 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | TM02 | Termination of appointment of Ena Rosaline Rabin as a secretary on 6 December 2013 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Oct 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
25 Mar 2012 | AD01 | Registered office address changed from Farmar Miller Rabin 54-58 High Street Edgware Middlesex HA8 7EJ on 25 March 2012 | |
13 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
25 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |