NORTHCROFT RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 04486270
- Company Overview for NORTHCROFT RESIDENTS MANAGEMENT COMPANY LIMITED (04486270)
- Filing history for NORTHCROFT RESIDENTS MANAGEMENT COMPANY LIMITED (04486270)
- People for NORTHCROFT RESIDENTS MANAGEMENT COMPANY LIMITED (04486270)
- More for NORTHCROFT RESIDENTS MANAGEMENT COMPANY LIMITED (04486270)
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) |
---|---|---|---|
21 Jul 2017 | AP01 | Appointment of Janienne Meadmore as a director on 31 May 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of John Arthur Gibson as a director on 31 May 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Sep 2015 | AR01 | Annual return made up to 15 July 2015 no member list | |
07 Sep 2015 | TM01 | Termination of appointment of Peter Alan Hinds as a director on 11 October 2014 | |
07 Sep 2015 | AD01 | Registered office address changed from 34 Bartholomew Street Newbury Berkshire RG14 5LL to 118 Bartholomew Street Newbury Berkshire RG14 5DT on 7 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Peter Alan Hinds as a director on 11 October 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 | Annual return made up to 15 July 2014 no member list | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Aug 2013 | AR01 | Annual return made up to 15 July 2013 no member list | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Jan 2013 | AP01 | Appointment of John Arthur Gibson as a director | |
30 Aug 2012 | AR01 | Annual return made up to 15 July 2012 no member list | |
18 Jul 2012 | AP03 | Appointment of Paul Broomham as a secretary | |
18 Jul 2012 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary | |
18 Jul 2012 | AD01 | Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE on 18 July 2012 | |
12 Dec 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 15 July 2011 no member list | |
05 Nov 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 15 July 2010 no member list | |
22 Jul 2010 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 | |
10 Feb 2010 | AP01 | Appointment of Mr Andrew Wyper as a director |