NORTHFIELD LANE (MANAGEMENT) LIMITED
Company number 04359058
- Company Overview for NORTHFIELD LANE (MANAGEMENT) LIMITED (04359058)
- Filing history for NORTHFIELD LANE (MANAGEMENT) LIMITED (04359058)
- People for NORTHFIELD LANE (MANAGEMENT) LIMITED (04359058)
- More for NORTHFIELD LANE (MANAGEMENT) LIMITED (04359058)
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) |
---|---|---|---|
25 Jan 2016 | AR01 | Annual return made up to 21 January 2016 no member list | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 | Annual return made up to 21 January 2015 no member list | |
28 Jan 2015 | CH03 | Secretary's details changed for Mr Stephen Leslie Mclellan on 19 October 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jan 2014 | AR01 | Annual return made up to 21 January 2014 no member list | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 21 January 2013 no member list | |
24 Jan 2013 | CH01 | Director's details changed for Mr Daniel William Barry Meldrum on 24 January 2013 | |
24 Jan 2013 | CH01 | Director's details changed for Darren Richard Martin Carnell on 24 January 2013 | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 21 January 2012 no member list | |
23 Jan 2012 | TM01 | Termination of appointment of Ali Tabatabai as a director | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 21 January 2011 no member list | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 21 January 2010 no member list | |
25 Jan 2010 | CH01 | Director's details changed for Ali Tabatabai on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Darren Richard Martin Carnell on 25 January 2010 | |
08 Nov 2009 | AD01 | Registered office address changed from C/O Spring House Properties Suite 2D Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 8 November 2009 | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jan 2009 | 363a | Annual return made up to 21/01/09 | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Mar 2008 | 288b | Appointment terminated director jonathan hurle | |
12 Feb 2008 | 363a | Annual return made up to 22/01/08 |