- Company Overview for ALNWICK HOUSE DEVELOPMENT LIMITED (05431935)
- Filing history for ALNWICK HOUSE DEVELOPMENT LIMITED (05431935)
- People for ALNWICK HOUSE DEVELOPMENT LIMITED (05431935)
- More for ALNWICK HOUSE DEVELOPMENT LIMITED (05431935)
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) |
---|---|---|---|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 May 2013 | CH01 | Director's details changed for Mrs Tracey Anne Rea on 1 May 2013 | |
14 May 2013 | CH01 | Director's details changed for Mr Patrick James Anthony Mcneill on 1 May 2013 | |
14 May 2013 | CH01 | Director's details changed for Mrs Patricia Coates on 1 May 2013 | |
14 May 2013 | CH03 | Secretary's details changed for Mr Robin Alexander Worthington Clark on 1 May 2013 | |
01 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
14 Sep 2012 | TM01 | Termination of appointment of Christopher Harriot as a director | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 May 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
26 Apr 2012 | CH01 | Director's details changed for Mr Christopher Harriot on 18 March 2011 | |
26 Apr 2012 | CH01 | Director's details changed for Mrs Patricia Coates on 23 October 2009 | |
18 Apr 2012 | AP03 | Appointment of Mr Robin Alexander Worthington Clark as a secretary | |
18 Apr 2012 | TM02 | Termination of appointment of Niall Deas as a secretary | |
17 Apr 2012 | AD01 | Registered office address changed from C/O Rsl 4 Staithes the Watermark Gateshead Tyne & Wear NE11 9SN on 17 April 2012 | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
18 Mar 2011 | AP01 | Appointment of Mr Christopher Harriot as a director | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
19 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
18 May 2010 | AP01 | Appointment of Mr Patrick James Anthony Mcneill as a director | |
18 May 2010 | TM01 | Termination of appointment of Patrick Mcneill as a director | |
30 Mar 2010 | AA | Accounts for a dormant company made up to 30 April 2009 |