NORTH LONDON ESTATE PARTNERSHIPS LIMITED
Company number 05024466
- Company Overview for NORTH LONDON ESTATE PARTNERSHIPS LIMITED (05024466)
- Filing history for NORTH LONDON ESTATE PARTNERSHIPS LIMITED (05024466)
- People for NORTH LONDON ESTATE PARTNERSHIPS LIMITED (05024466)
- Charges for NORTH LONDON ESTATE PARTNERSHIPS LIMITED (05024466)
- More for NORTH LONDON ESTATE PARTNERSHIPS LIMITED (05024466)
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 Feb 2020 | TM01 | Termination of appointment of Alison Mcdonnell as a director on 3 February 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
12 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
14 May 2019 | AP01 | Appointment of Alison Mcdonnell as a director on 9 May 2019 | |
18 Feb 2019 | PSC05 | Change of details for Gbconsortium 1 Limited as a person with significant control on 18 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
23 Oct 2018 | TM01 | Termination of appointment of Albert Hendrik Naafs as a director on 22 October 2018 | |
29 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Jamie Russell Andrews as a director on 30 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Tom Dobrashian as a director on 30 May 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
20 Sep 2017 | CH01 | Director's details changed for Mr Ian Tayler on 20 September 2017 | |
21 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Tom Dobrashian as a director on 8 August 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Jamie Russell Andrews as a director on 8 August 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
22 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
27 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
26 May 2015 | AP01 | Appointment of Mr Albert Hendrik Naafs as a director on 26 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Arne Speer as a director on 26 May 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Neil Terence Mcelduff as a director on 6 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Ms Bernadette Sarah Conroy on 31 December 2014 |