15 NORTH VILLAS MANAGEMENT COMPANY LIMITED
Company number 02152302
- Company Overview for 15 NORTH VILLAS MANAGEMENT COMPANY LIMITED (02152302)
- Filing history for 15 NORTH VILLAS MANAGEMENT COMPANY LIMITED (02152302)
- People for 15 NORTH VILLAS MANAGEMENT COMPANY LIMITED (02152302)
- More for 15 NORTH VILLAS MANAGEMENT COMPANY LIMITED (02152302)
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) |
---|---|---|---|
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Apr 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Jan 2012 | CH01 | Director's details changed for Mr Richard Lakos on 5 January 2012 | |
11 Nov 2011 | AP01 | Appointment of Mr Richard Lakos as a director | |
06 Apr 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
05 Apr 2011 | CH03 | Secretary's details changed for Professor Janice Pahl on 5 April 2011 | |
18 Jan 2011 | TM01 | Termination of appointment of Paul Davis as a director | |
17 Nov 2010 | TM02 | Termination of appointment of Paul Davis as a secretary | |
17 Nov 2010 | AP03 | Appointment of Professor Janice Pahl as a secretary | |
27 Oct 2010 | AD01 | Registered office address changed from 26 Murray Crescent Pinner Middlesex HA5 3QE England on 27 October 2010 | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Apr 2010 | AP01 | Appointment of Nicola Catherine Gibson as a director | |
01 Apr 2010 | TM01 | Termination of appointment of Malcolm Greenhalgh as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Malcolm Greenhalgh as a director | |
31 Dec 2009 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Mrs Janice Mary Pahl on 31 December 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Jacqueline Alaba Susan Shelley on 31 December 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Paul Michael Davis on 31 December 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Malcolm Greenhalgh on 31 December 2009 | |
30 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
02 Jan 2009 | 288c | Director and secretary's change of particulars / paul davis / 01/07/2008 | |
20 Aug 2008 | AA | Accounts for a dormant company made up to 31 March 2008 |