- Company Overview for THE NSG (HOUSING) LTD (04999623)
- Filing history for THE NSG (HOUSING) LTD (04999623)
- People for THE NSG (HOUSING) LTD (04999623)
- Charges for THE NSG (HOUSING) LTD (04999623)
- More for THE NSG (HOUSING) LTD (04999623)
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) |
---|---|---|---|
13 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AD02 | Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Jun 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
06 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Jan 2010 | CH01 | Director's details changed for Anthony Edward Seeley on 6 January 2010 | |
06 Jan 2010 | AD02 | Register inspection address has been changed | |
06 Jan 2010 | CH01 | Director's details changed for Andrew Dawson-Watts on 6 January 2010 | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from central house st. Pauls street leeds west yorkshire LS1 2TE | |
26 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from central house 47 st pauls street leeds west yorkshire LS1 3TE | |
26 Jan 2009 | 353 | Location of register of members | |
13 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Jan 2008 | 363s | Return made up to 18/12/07; full list of members |