- Company Overview for NAVITA PROPERTIES LIMITED (05034503)
- Filing history for NAVITA PROPERTIES LIMITED (05034503)
- People for NAVITA PROPERTIES LIMITED (05034503)
- Charges for NAVITA PROPERTIES LIMITED (05034503)
- More for NAVITA PROPERTIES LIMITED (05034503)
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) |
---|---|---|---|
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | MR04 | Satisfaction of charge 6 in full | |
15 Oct 2015 | MR01 | Registration of charge 050345030009, created on 5 October 2015 | |
26 Aug 2015 | MR01 | Registration of charge 050345030008, created on 20 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
24 Apr 2015 | AD01 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS to 22 West Green Road London N15 5NN on 24 April 2015 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | CH01 | Director's details changed for Ms. Amandeep Kaur on 15 April 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
28 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 May 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |