THE NOOK MANAGEMENT COMPANY LIMITED
Company number 04448878
- Company Overview for THE NOOK MANAGEMENT COMPANY LIMITED (04448878)
- Filing history for THE NOOK MANAGEMENT COMPANY LIMITED (04448878)
- People for THE NOOK MANAGEMENT COMPANY LIMITED (04448878)
- More for THE NOOK MANAGEMENT COMPANY LIMITED (04448878)
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) |
---|---|---|---|
29 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | AP01 | Appointment of Mr Simon Mc Neill- Ritchie as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Damian Raoul Aziz as a director | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
23 Aug 2012 | CH01 | Director's details changed for Damian Aziz on 1 May 2012 | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from Suite G 3 Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 2 June 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Damian Aziz on 1 October 2009 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Jul 2009 | 363a | Return made up to 28/05/09; full list of members | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
10 Jun 2008 | 363a | Return made up to 28/05/08; full list of members | |
09 Jun 2008 | 288c | Director's change of particulars / damian aziz / 01/03/2008 |