- Company Overview for NORTHLAND (CHILTERN) LTD (04497216)
- Filing history for NORTHLAND (CHILTERN) LTD (04497216)
- People for NORTHLAND (CHILTERN) LTD (04497216)
- Charges for NORTHLAND (CHILTERN) LTD (04497216)
- More for NORTHLAND (CHILTERN) LTD (04497216)
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) |
---|---|---|---|
07 Sep 2015 | AD01 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
15 Jan 2015 | CH01 | Director's details changed for Mike North on 25 November 2014 | |
15 Jan 2015 | CH03 | Secretary's details changed for Mike North on 25 November 2014 | |
15 Jan 2015 | CH01 | Director's details changed for Mike North on 25 November 2014 | |
15 Jan 2015 | CH01 | Director's details changed for Balsinder North on 25 November 2014 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Jan 2010 | AP01 | Appointment of Mike North as a director | |
16 Jan 2010 | TM02 | Termination of appointment of Satnam Kanth as a secretary | |
16 Jan 2010 | AP03 | Appointment of Mike North as a secretary | |
15 Jan 2010 | CERTNM |
Company name changed aljezur LIMITED\certificate issued on 15/01/10
|
|
15 Jan 2010 | CONNOT | Change of name notice | |
21 Oct 2009 | AD01 | Registered office address changed from Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR on 21 October 2009 | |
29 Jul 2009 | 363a | Return made up to 22/07/09; full list of members | |
09 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |