NORMANTON ROAD (II) MANAGEMENT COMPANY LIMITED
Company number 04318109
- Company Overview for NORMANTON ROAD (II) MANAGEMENT COMPANY LIMITED (04318109)
- Filing history for NORMANTON ROAD (II) MANAGEMENT COMPANY LIMITED (04318109)
- People for NORMANTON ROAD (II) MANAGEMENT COMPANY LIMITED (04318109)
- More for NORMANTON ROAD (II) MANAGEMENT COMPANY LIMITED (04318109)
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) |
---|---|---|---|
23 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
22 Dec 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
26 Nov 2013 | TM01 | Termination of appointment of David Twomey as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
12 Dec 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
09 Jun 2010 | TM01 | Termination of appointment of James Mayhew as a director | |
05 May 2010 | AP01 | Appointment of Mr Keith Michael Yeates as a director | |
23 Apr 2010 | AP01 | Appointment of Mr David Francis Twomey as a director | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 24 March 2009 | |
22 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
22 Nov 2009 | CH01 | Director's details changed for James Mayhew on 7 November 2009 | |
22 Nov 2009 | CH03 | Secretary's details changed for Angela Pritchard Wallace on 7 November 2009 | |
22 Nov 2009 | CH01 | Director's details changed for Steven Michael Hall on 7 November 2009 | |
06 Apr 2009 | 288a | Secretary appointed angela pritchard wallace | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from 13 wells close south croydon surrey CR2 7ZQ | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from christopher wren yard 117 high street croydon surrey CR0 1QG | |
24 Mar 2009 | 288b | Appointment terminated secretary hml company secretarial services | |
28 Jan 2009 | AA | Full accounts made up to 24 March 2008 | |
07 Nov 2008 | 363a | Return made up to 07/11/08; full list of members |