- Company Overview for NORTH RODE PROPERTIES LTD (05321314)
- Filing history for NORTH RODE PROPERTIES LTD (05321314)
- People for NORTH RODE PROPERTIES LTD (05321314)
- Charges for NORTH RODE PROPERTIES LTD (05321314)
- More for NORTH RODE PROPERTIES LTD (05321314)
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) |
---|---|---|---|
15 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Jun 2017 | PSC01 | Notification of Caroline Ann Davidson as a person with significant control on 6 April 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 May 2015 | CH01 | Director's details changed for Mr Alastair Kennedy on 8 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from Barlow Fold 30 Heybridge Lane Prestbury Cheshire SK10 4ES to 12 Peterborough Close Macclesfield Cheshire SK10 3DT on 7 May 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
26 Sep 2013 | TM02 | Termination of appointment of Howsons Services Limited as a secretary | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 May 2013 | AD01 | Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom on 16 May 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
21 Sep 2012 | CH01 | Director's details changed for Mr Alastair Kennedy on 19 September 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from C/O Howsons Chartered Accountants, 50 Broad Street Leek Staffordshire ST13 5NS on 10 September 2012 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Jun 2012 | TM01 | Termination of appointment of Angus Davidson as a director | |
04 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |