- Company Overview for NORTHGATE MEWS LIMITED (05425130)
- Filing history for NORTHGATE MEWS LIMITED (05425130)
- People for NORTHGATE MEWS LIMITED (05425130)
- Charges for NORTHGATE MEWS LIMITED (05425130)
- More for NORTHGATE MEWS LIMITED (05425130)
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) |
---|---|---|---|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
16 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 19 September 2012
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Dec 2013 | TM02 | Termination of appointment of Lisa Eagles as a secretary | |
03 Dec 2013 | AP03 | Appointment of Mrs Clare Allen as a secretary | |
06 Nov 2013 | AD01 | Registered office address changed from 38 Northgate Louth Lincolnshire LN11 0LY on 6 November 2013 | |
13 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
22 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 22 April 2013
|
|
22 Apr 2013 | SH03 | Purchase of own shares. | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Sep 2012 | AP03 | Appointment of Mrs Lisa Anne Eagles as a secretary | |
26 Sep 2012 | TM01 | Termination of appointment of Ian Gilliatt as a director | |
26 Sep 2012 | TM02 | Termination of appointment of Ian Gilliatt as a secretary | |
31 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
31 May 2012 | CH01 | Director's details changed for Mr Benjamin Matthew Allen on 1 May 2012 | |
31 May 2012 | CH03 | Secretary's details changed for Mr Ian Maurice Gilliatt on 1 February 2012 | |
31 May 2012 | CH01 | Director's details changed for Mr Ian Maurice Gilliatt on 1 May 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX on 12 April 2012 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Mr Richard Graham Pestell on 7 March 2011 | |
10 Nov 2010 | AA | Accounts for a small company made up to 31 May 2010 | |
22 Oct 2010 | AP01 | Appointment of Mr Benjamin Matthew Allen as a director |