Advanced company searchLink opens in new window

NETHERSIDE HALL LIMITED

Company number 04768113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
16 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for John Anthony Russell Cooper on 18 May 2010
23 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Jun 2009 363a Return made up to 18/05/09; full list of members
03 Sep 2008 AA Accounts for a dormant company made up to 31 March 2008
06 Aug 2008 363a Return made up to 18/05/08; full list of members
06 Aug 2008 288b Appointment terminated secretary christina musson
28 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
16 Oct 2007 363s Return made up to 18/05/07; no change of members
05 Oct 2006 AA Accounts for a dormant company made up to 31 March 2006
23 Aug 2006 363s Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
31 May 2005 363s Return made up to 18/05/05; full list of members
09 May 2005 AA Accounts for a dormant company made up to 31 March 2005
01 Jun 2004 363s Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(288) ‐ Director's particulars changed
20 May 2004 AA Accounts for a dormant company made up to 31 March 2004
20 May 2004 287 Registered office changed on 20/05/04 from: jackson s venture house cross street arnold nottinghams nottinghamshaire NG5 7PJ
29 Jul 2003 CERTNM Company name changed nemaproblema LIMITED\certificate issued on 29/07/03
29 Jun 2003 225 Accounting reference date shortened from 31/05/04 to 31/03/04
09 Jun 2003 287 Registered office changed on 09/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB
09 Jun 2003 288a New director appointed
09 Jun 2003 288a New secretary appointed
09 Jun 2003 288b Secretary resigned