- Company Overview for NORTH NORFOLK RADIO LIMITED (04318495)
- Filing history for NORTH NORFOLK RADIO LIMITED (04318495)
- People for NORTH NORFOLK RADIO LIMITED (04318495)
- Charges for NORTH NORFOLK RADIO LIMITED (04318495)
- More for NORTH NORFOLK RADIO LIMITED (04318495)
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) |
---|---|---|---|
20 Apr 2016 | TM01 | Termination of appointment of Benjamin James Palmer as a director on 31 March 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | CH03 | Secretary's details changed for Benjamin Palmer on 30 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Feb 2015 | AP01 | Appointment of Mr David Alan Cocks as a director on 12 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Howard Stephen Bowles as a director on 12 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of David Alfred Lovell as a director on 12 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
10 Sep 2013 | CH01 | Director's details changed for Mr Howard Stephen Bowles on 1 July 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Mr David Alfred Lovell on 1 July 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Mr Benjamin James Palmer on 1 July 2013 | |
20 Jun 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
07 May 2013 | MR01 | Registration of charge 043184950002 | |
12 Mar 2013 | TM01 | Termination of appointment of Angela Bond as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Gina Frost as a director | |
06 Mar 2013 | AP01 | Appointment of Mr Howard Stephen Bowles as a director | |
04 Mar 2013 | AP01 | Appointment of Mr Benjamin James Palmer as a director | |
04 Mar 2013 | AD01 | Registered office address changed from Field Corner Ipswich Road Yaxley Suffolk IP23 8BZ on 4 March 2013 | |
08 Feb 2013 | AD01 | Registered office address changed from the Old Court House Union Road Farnham Surrey GU9 7PT on 8 February 2013 | |
08 Feb 2013 | TM01 | Termination of appointment of Brian Doel as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Wendy Craig as a director | |
08 Feb 2013 | TM02 | Termination of appointment of Susan Yates as a secretary | |
08 Feb 2013 | AP03 | Appointment of Benjamin Palmer as a secretary |