Advanced company searchLink opens in new window

N17 DEVELOPMENTS LIMITED

Company number 04254791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2012 CH01 Director's details changed for Mr Anton Curtis on 11 October 2012
11 Oct 2012 CH03 Secretary's details changed for Mr Anton Curtis on 11 October 2012
08 Oct 2012 CH01 Director's details changed for Mr Jeremy Ungelson on 8 October 2012
19 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
19 Jul 2012 TM01 Termination of appointment of Jeremy Ungelson as a director
27 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 CH01 Director's details changed for Mr Jeremy Ungelson on 21 March 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
18 Mar 2010 AD01 Registered office address changed from 12-14 St. Christophers Place London W1U 1NH United Kingdom on 18 March 2010
03 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
11 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Aug 2009 363a Return made up to 18/07/09; full list of members
10 Aug 2009 287 Registered office changed on 10/08/2009 from roselodge suite wembley point 1 harrow road wembley middlesex HA9 6DE
10 Aug 2009 288a Director appointed mr jeremy ungelson
  • ANNOTATION Other The address of Jeremy Ungelson, former director of N17 developments LIMITED, was partially-suppressed on 10/12/2019 under section 1088 of the Companies Act 2006.
03 Aug 2009 288a Director appointed jeremy ungelson
26 Jun 2009 CERTNM Company name changed rosemark 2 LIMITED\certificate issued on 26/06/09
15 Jun 2009 288b Appointment terminated director stuart monk
12 Aug 2008 363a Return made up to 18/07/08; full list of members
10 Jun 2008 AA Accounts for a dormant company made up to 31 March 2008
23 Jul 2007 363a Return made up to 18/07/07; full list of members