NORTHSTAR RESEARCH PARTNERS (UK) LIMITED
Company number 04131126
- Company Overview for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED (04131126)
- Filing history for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED (04131126)
- People for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED (04131126)
- Charges for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED (04131126)
- More for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED (04131126)
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 Dec 2015 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
06 Aug 2015 | AD01 | Registered office address changed from Studio D 22 Ebury Street London SW1W 0LU to Unit B3 City Cloisters 196 Old Street London EC1V 9FR on 6 August 2015 | |
13 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 May 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
21 Aug 2013 | AP01 | Appointment of Mr Craig Lee Binkley as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Petros Zoutis as a director | |
21 Aug 2013 | AP03 | Appointment of Mr Glenn William Gibson as a secretary | |
21 Aug 2013 | TM02 | Termination of appointment of James Neuwirth as a secretary | |
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
28 Dec 2012 | TM01 | Termination of appointment of Douglas Davey as a director | |
24 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
23 Jun 2011 | AP03 | Appointment of Mr James Neuwirth as a secretary | |
14 Jun 2011 | TM01 | Termination of appointment of Stephen Tile as a director | |
14 Jun 2011 | TM02 | Termination of appointment of Stephen Tile as a secretary | |
05 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
30 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Mar 2010 | AP01 | Appointment of Mr Peter Zoutis as a director | |
10 Mar 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Stephen Neil Tile on 1 October 2009 | |
10 Mar 2010 | CH01 | Director's details changed for Douglas Keith Davey on 1 October 2009 |