- Company Overview for NEVILLE CARPENTER AND ASSOCIATES LIMITED (02931186)
- Filing history for NEVILLE CARPENTER AND ASSOCIATES LIMITED (02931186)
- People for NEVILLE CARPENTER AND ASSOCIATES LIMITED (02931186)
- Charges for NEVILLE CARPENTER AND ASSOCIATES LIMITED (02931186)
- More for NEVILLE CARPENTER AND ASSOCIATES LIMITED (02931186)
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) |
---|---|---|---|
13 Mar 2000 | AA | Full accounts made up to 31 August 1999 | |
07 Oct 1999 | 395 | Particulars of mortgage/charge | |
19 May 1999 | 363s |
Return made up to 14/05/99; full list of members
|
|
19 May 1999 | 288b | Secretary resigned | |
29 Mar 1999 | AA | Full accounts made up to 31 August 1998 | |
19 May 1998 | 288c | Director's particulars changed | |
19 May 1998 | 287 | Registered office changed on 19/05/98 from: 5 the warren carshalton beeches surrey SM5 4EQ | |
19 May 1998 | 288a | New secretary appointed | |
12 May 1998 | 363s | Return made up to 14/05/98; no change of members | |
27 Feb 1998 | AA | Full accounts made up to 31 August 1997 | |
20 Jul 1997 | 363s | Return made up to 14/05/97; no change of members | |
26 Jan 1997 | AA | Full accounts made up to 31 August 1996 | |
22 May 1996 | 363s | Return made up to 14/05/96; full list of members | |
21 Apr 1996 | AA | Full accounts made up to 31 August 1995 | |
24 Mar 1996 | 288 | Director resigned | |
03 Aug 1995 | 363s | Return made up to 20/05/95; full list of members | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
22 Nov 1994 | 224 |
Accounting reference date notified as 31/08
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date notified as 31/08 |
01 Sep 1994 | 88(2) |
Ad 20/05/94-26/08/94 £ si 100@1=100 £ ic 1/101
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAd 20/05/94-26/08/94 £ si 100@1=100 £ ic 1/101 |
22 Jul 1994 | CERTNM |
Company name changed ivybridge LIMITED\certificate issued on 25/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed ivybridge LIMITED\certificate issued on 25/07/94 |
07 Jul 1994 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
30 Jun 1994 | 287 |
Registered office changed on 30/06/94 from: dudley miles company searches 7 leonard street london EC2A 4AQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 30/06/94 from: dudley miles company searches 7 leonard street london EC2A 4AQ |
30 Jun 1994 | 288 |
Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed;new director appointed |
30 Jun 1994 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
20 May 1994 | NEWINC | Incorporation |