- Company Overview for NORTHWOOD (EXETER) LIMITED (05455384)
- Filing history for NORTHWOOD (EXETER) LIMITED (05455384)
- People for NORTHWOOD (EXETER) LIMITED (05455384)
- Charges for NORTHWOOD (EXETER) LIMITED (05455384)
- More for NORTHWOOD (EXETER) LIMITED (05455384)
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) |
---|---|---|---|
06 Jun 2019 | CH01 | Director's details changed for Miss Gail Marie Barnes on 6 June 2019 | |
06 Jun 2019 | PSC04 | Change of details for Miss Gail Marie Barnes as a person with significant control on 6 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
22 May 2018 | PSC04 | Change of details for Michael Johan Thomas Fredriksson as a person with significant control on 6 April 2016 | |
22 May 2018 | PSC04 | Change of details for Miss Gail Marie Barnes as a person with significant control on 6 April 2016 | |
22 May 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 22 May 2018 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Michael Johan Fredriksson on 10 July 2017 | |
10 Jul 2017 | PSC01 | Notification of Gail Marie Barnes as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Michael Johan Thomas Fredriksson as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CH01 | Director's details changed for Gail Marie Barnes on 10 July 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 July 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
04 Feb 2015 | SH20 | Statement by Directors | |
04 Feb 2015 | SH19 |
Statement of capital on 4 February 2015
|
|
04 Feb 2015 | CAP-SS | Solvency Statement dated 16/01/15 | |
04 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|