- Company Overview for NORTELS LIMITED (02461070)
- Filing history for NORTELS LIMITED (02461070)
- People for NORTELS LIMITED (02461070)
- Charges for NORTELS LIMITED (02461070)
- More for NORTELS LIMITED (02461070)
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) |
---|---|---|---|
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with no updates | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Jul 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
02 Jul 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
29 Mar 2012 | TM01 | Termination of appointment of Woodlands Lodge Hotel as a director | |
02 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
05 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Oct 2011 | AP02 | Appointment of Woodlands Lodge Hotel as a director | |
26 Oct 2011 | AP01 | Appointment of Mrs Imogene Anglaret as a director | |
26 Oct 2011 | AP02 | Appointment of Woodlands Lodge Hotel as a director | |
25 Oct 2011 | AP01 | Appointment of Mr Robert James Anglaret as a director | |
25 Oct 2011 | TM01 | Termination of appointment of David Norbury as a director | |
25 Oct 2011 | TM01 | Termination of appointment of Jennifer Norbury as a director |