- Company Overview for NS PARTNERS LTD (01880176)
- Filing history for NS PARTNERS LTD (01880176)
- People for NS PARTNERS LTD (01880176)
- Charges for NS PARTNERS LTD (01880176)
- Registers for NS PARTNERS LTD (01880176)
- More for NS PARTNERS LTD (01880176)
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) |
---|---|---|---|
10 Apr 2018 | CH01 | Director's details changed for Timothy John Bray on 9 April 2018 | |
04 Apr 2018 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
13 Mar 2018 | CH01 | Director's details changed for Michael Freund on 9 March 2018 | |
07 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
04 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Michael John Walsh as a director on 11 October 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Soheil Karkhanechi as a director on 28 September 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Mark Beale on 8 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
30 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Soheil Karkhanechi as a director on 20 May 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Bruce Shewfelt as a director on 6 June 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Bruce Shewfelt as a director on 6 June 2014 | |
15 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
11 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
02 Apr 2013 | CH01 | Director's details changed for Warren Stoddart on 1 July 2011 | |
18 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Mar 2013 | AD01 | Registered office address changed from 8Th Floor 1 Knightsbridge Green London SW1X 7NE on 11 March 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Ian James Beattie on 1 March 2013 | |
07 Feb 2013 | AUD | Auditor's resignation | |
22 Jan 2013 | AUD | Auditor's resignation | |
01 Nov 2012 | RESOLUTIONS |
Resolutions
|