- Company Overview for NORTHVIEWS LIMITED (03810705)
- Filing history for NORTHVIEWS LIMITED (03810705)
- People for NORTHVIEWS LIMITED (03810705)
- Charges for NORTHVIEWS LIMITED (03810705)
- Insolvency for NORTHVIEWS LIMITED (03810705)
- More for NORTHVIEWS LIMITED (03810705)
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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
02 Aug 2013 | CH01 | Director's details changed for Neil Anthony Cullen on 1 July 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Aug 2012 | AD01 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 August 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Neil Anthony Cullen on 21 July 2010 | |
08 Apr 2010 | TM02 | Termination of appointment of Deborah Lofthouse as a secretary | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Jul 2009 | 363a | Return made up to 21/07/09; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Jul 2008 | 363a | Return made up to 21/07/08; full list of members | |
24 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jun 2008 | 288b | Appointment terminated secretary neil cullen | |
14 Mar 2008 | 288a | Secretary appointed mrs deborah hilary lofthouse | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
13 Feb 2008 | 288a | New secretary appointed |