NETHERHALL ROAD PROPERTIES LIMITED
Company number 04655225
- Company Overview for NETHERHALL ROAD PROPERTIES LIMITED (04655225)
- Filing history for NETHERHALL ROAD PROPERTIES LIMITED (04655225)
- People for NETHERHALL ROAD PROPERTIES LIMITED (04655225)
- Charges for NETHERHALL ROAD PROPERTIES LIMITED (04655225)
- Insolvency for NETHERHALL ROAD PROPERTIES LIMITED (04655225)
- More for NETHERHALL ROAD PROPERTIES LIMITED (04655225)
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) |
---|---|---|---|
27 Apr 2017 | AA | Total exemption small company accounts made up to 2 August 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 2 August 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 2 August 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
28 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 2 August 2013 | |
06 Sep 2013 | CH01 | Director's details changed for Mr Neal Antony Craven on 1 January 2011 | |
01 May 2013 | AA | Total exemption small company accounts made up to 2 August 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 2 August 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
01 Mar 2012 | CH01 | Director's details changed for Frederick Burton Barnsdale on 2 February 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Neal Antony Craven on 2 February 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Charles Malcolm Barnsdale on 2 February 2012 | |
01 Mar 2012 | CH03 | Secretary's details changed for Neal Antony Craven on 2 February 2012 | |
09 May 2011 | AA | Total exemption small company accounts made up to 2 August 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
06 May 2010 | AA | Total exemption small company accounts made up to 2 August 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Charles Malcolm Barnsdale on 2 February 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from 41 Netherhall Road Doncaster DN1 2PG on 23 February 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from 45 Nether Hall Road Doncaster South Yorkshire DN1 2PL on 23 February 2010 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 2 August 2008 |