NEDAHALL COURT (MANAGEMENT) LIMITED
Company number 02687958
- Company Overview for NEDAHALL COURT (MANAGEMENT) LIMITED (02687958)
- Filing history for NEDAHALL COURT (MANAGEMENT) LIMITED (02687958)
- People for NEDAHALL COURT (MANAGEMENT) LIMITED (02687958)
- More for NEDAHALL COURT (MANAGEMENT) LIMITED (02687958)
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) |
---|---|---|---|
16 Sep 2020 | AD02 | Register inspection address has been changed from C/O Jane Lewin 9 Nedahall Court Golders Green Crescent London England to 17 Whetstone Square 1066 High Road London N20 0FS | |
29 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
02 May 2020 | AD01 | Registered office address changed from C/O Fortune Management Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Fortune Block Management Unit 46, the Enterprise Centre Cranborne Road Potters Bar Herts. EN6 3DQ on 2 May 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Jane Lewin 9 Nedahall Court Golders Green Crescent London | |
23 Jun 2016 | AD02 | Register inspection address has been changed to C/O Jane Lewin 9 Nedahall Court Golders Green Crescent London | |
07 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
|
|
07 May 2016 | AD01 | Registered office address changed from C/O Fortune Management Unit 46, the Enterprise Centre Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to C/O Fortune Management Unit 46 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 7 May 2016 | |
19 Mar 2016 | AD01 | Registered office address changed from C/O Fortune Management 19 Red Road Borehamwood WD6 4SR to C/O Fortune Management Unit 46, the Enterprise Centre Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 19 March 2016 | |
17 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Jun 2015 | AP01 | Appointment of Mr Ravi Rajendra as a director on 27 June 2015 | |
10 May 2015 | TM01 | Termination of appointment of Gisella Hollander as a director on 4 May 2015 | |
03 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
|
|
03 May 2015 | AD04 | Register(s) moved to registered office address C/O Fortune Management 19 Red Road Borehamwood WD6 4SR | |
15 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
09 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders |