- Company Overview for NEIDPATH CONSTRUCTION COMPANY LIMITED (04077527)
- Filing history for NEIDPATH CONSTRUCTION COMPANY LIMITED (04077527)
- People for NEIDPATH CONSTRUCTION COMPANY LIMITED (04077527)
- More for NEIDPATH CONSTRUCTION COMPANY LIMITED (04077527)
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) |
---|---|---|---|
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2017 | CH03 | Secretary's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Mr Aubrey Gerber on 5 April 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
09 Jan 2013 | CH03 | Secretary's details changed | |
09 Jan 2013 | CH01 | Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
04 Oct 2012 | TM01 | Termination of appointment of Cyril Gerber as a director | |
14 May 2012 | AP01 | Appointment of Gillian Carol Gerber as a director | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
16 Nov 2011 | CH01 | Director's details changed for Dr Aubrey Gerber on 1 September 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Cyril Gerber on 1 September 2011 | |
28 Oct 2011 | AD01 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 28 October 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Harry Gerber as a director |