- Company Overview for ARTHUR NILSSON PROPERTIES LTD (05652806)
- Filing history for ARTHUR NILSSON PROPERTIES LTD (05652806)
- People for ARTHUR NILSSON PROPERTIES LTD (05652806)
- More for ARTHUR NILSSON PROPERTIES LTD (05652806)
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) |
---|---|---|---|
13 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Mar 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Mar 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
27 Dec 2009 | CH01 | Director's details changed for Marie Anne Gagliardi on 1 October 2009 | |
12 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Jan 2009 | 363a | Return made up to 13/12/08; full list of members | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Sep 2008 | 288a | Secretary appointed mr peter gagliardi | |
09 Sep 2008 | 288b | Appointment terminated secretary nidda nim | |
24 Mar 2008 | 363a | Return made up to 13/12/07; full list of members | |
12 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Mar 2007 | 363a | Return made up to 13/12/06; full list of members | |
13 Jan 2006 | 88(2)R | Ad 13/12/05--------- £ si 98@1=98 £ ic 2/100 | |
28 Dec 2005 | 287 | Registered office changed on 28/12/05 from: 2ND floor turnberry house 1404-1410 high road whetstone london N20 9BH | |
28 Dec 2005 | 288a | New secretary appointed | |
28 Dec 2005 | 288a | New director appointed | |
16 Dec 2005 | 123 | £ nc 1000/500000 13/12/05 | |
16 Dec 2005 | 287 | Registered office changed on 16/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW |