- Company Overview for NC LANCASTER LTD (04820417)
- Filing history for NC LANCASTER LTD (04820417)
- People for NC LANCASTER LTD (04820417)
- Charges for NC LANCASTER LTD (04820417)
- More for NC LANCASTER LTD (04820417)
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) |
---|---|---|---|
06 Apr 2017 | TM02 | Termination of appointment of Timothy Clokey as a secretary on 28 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
22 Apr 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Mr Neville Julian Clokey on 31 October 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from 1 Aldcliffe Mews Lancaster Lancs LA1 5BT to Hill Farm 1 Aldcliffe Mews Aldcliffe Hall Lane Lancaster Lancs LA1 5BT on 20 January 2015 | |
10 Dec 2014 | AD01 | Registered office address changed from 3 Cottage Farm Aldcliffe Lancaster Lancashire LA1 5AR to 1 Aldcliffe Mews Lancaster Lancs LA1 5BT on 10 December 2014 | |
20 Oct 2014 | MR01 | Registration of charge 048204170004, created on 20 October 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
10 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mr Neville Julian Clokey on 15 January 2010 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |