- Company Overview for N17 DEVELOPMENTS LIMITED (04254791)
- Filing history for N17 DEVELOPMENTS LIMITED (04254791)
- People for N17 DEVELOPMENTS LIMITED (04254791)
- Charges for N17 DEVELOPMENTS LIMITED (04254791)
- More for N17 DEVELOPMENTS LIMITED (04254791)
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
|
|
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 |