- Company Overview for NORTH SOLIHULL (GP) LIMITED (05306443)
- Filing history for NORTH SOLIHULL (GP) LIMITED (05306443)
- People for NORTH SOLIHULL (GP) LIMITED (05306443)
- Charges for NORTH SOLIHULL (GP) LIMITED (05306443)
- More for NORTH SOLIHULL (GP) LIMITED (05306443)
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) |
---|---|---|---|
23 Sep 2014 | AP01 | Appointment of Mr Peter Kenneth Young as a director on 26 September 2011 | |
15 Apr 2014 | TM02 | Termination of appointment of Stuart Rogers as a secretary | |
18 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | CH01 | Director's details changed for Duncan Sutherland on 1 November 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from Endeavour House Meriden Drive Solihull Warwickshire B37 6BX England on 9 December 2013 | |
26 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Mr Simon Scougall on 20 November 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of David Campbell-Kelly as a director | |
26 Feb 2013 | AP01 | Appointment of David Richard Hooper as a director | |
21 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
11 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Mr Simon Scougall on 26 April 2012 | |
11 May 2012 | AP01 | Appointment of Mr Ian Courts as a director | |
18 Apr 2012 | AP03 | Appointment of Stuart Alan Mark Rogers as a secretary | |
18 Apr 2012 | AP01 | Appointment of Patricia Elizabeth Brandum as a director | |
18 Apr 2012 | AP01 | Appointment of Mr Simon Scougall as a director | |
18 Apr 2012 | AP01 | Appointment of Graham Fleming Barnet as a director | |
18 Apr 2012 | TM02 | Termination of appointment of Morag Mcneill as a secretary | |
18 Apr 2012 | TM01 | Termination of appointment of Michael Corser as a director | |
18 Apr 2012 | TM01 | Termination of appointment of Howard Farrand as a director | |
18 Apr 2012 | TM01 | Termination of appointment of John Halton as a director | |
18 Apr 2012 | TM01 | Termination of appointment of Peter Stoker as a director | |
18 Apr 2012 | TM01 | Termination of appointment of Graeme Hogg as a director | |
18 Apr 2012 | AP01 | Appointment of Denise Anne Shuker as a director | |
18 Jan 2012 | AD01 | Registered office address changed from Cornwall Buildings 45 -51 Newhall Street Birmingham Warwickshire B3 3QR England on 18 January 2012 |