- Company Overview for NETHOUSEPRICES LIMITED (05433243)
- Filing history for NETHOUSEPRICES LIMITED (05433243)
- People for NETHOUSEPRICES LIMITED (05433243)
- More for NETHOUSEPRICES LIMITED (05433243)
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) |
---|---|---|---|
02 Aug 2019 | TM02 | Termination of appointment of Catherine Victoria Lamond as a secretary on 23 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Roger Clark as a director on 23 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of John Brassington as a director on 23 July 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 107 Reaver House 12 East Street Epsom Surrey KT17 1HX to 5th Floor Dean Bradley House Horseferry Road London SW1P 2AF on 2 August 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
10 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
29 Aug 2017 | SH19 |
Statement of capital on 29 August 2017
|
|
29 Aug 2017 | SH20 | Statement by Directors | |
29 Aug 2017 | CAP-SS | Solvency Statement dated 24/08/17 | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | TM01 | Termination of appointment of Gregory Stewart Lamond as a director on 25 July 2017 | |
29 Jun 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Dec 2015 | CH01 | Director's details changed for Mrs Catherine Victoria Lamond on 10 October 2015 | |
28 Dec 2015 | CH03 | Secretary's details changed for Mrs Catherine Victoria Lamond on 10 October 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from C/O Wimbletech Cic 35 Wimbledon Hill Road London SW19 7NB England to 107 Reaver House 12 East Street Epsom Surrey KT17 1HX on 22 October 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from Avon House 46 High Street Ringwood Hampshire BH24 1AG to C/O Wimbletech Cic 35 Wimbledon Hill Road London SW19 7NB on 3 June 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from Avon House High Street Ringwood Hampshire BH24 1AG to Avon House 46 High Street Ringwood Hampshire BH24 1AG on 21 January 2015 |