- Company Overview for 23 NORTH ROAD MANAGEMENT LIMITED (06124564)
- Filing history for 23 NORTH ROAD MANAGEMENT LIMITED (06124564)
- People for 23 NORTH ROAD MANAGEMENT LIMITED (06124564)
- More for 23 NORTH ROAD MANAGEMENT LIMITED (06124564)
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) |
---|---|---|---|
10 Mar 2015 | AA | Total exemption small company accounts made up to 28 June 2014 | |
03 Mar 2015 | TM01 | Termination of appointment of Steven Allan Hobbs as a director on 2 March 2015 | |
13 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | TM02 | Termination of appointment of Remus Management Limited as a secretary | |
13 Mar 2014 | CH03 | Secretary's details changed for Terry Butson on 1 January 2014 | |
13 Mar 2014 | TM02 | Termination of appointment of Remus Management Limited as a secretary | |
18 Dec 2013 | AA01 | Current accounting period extended from 28 February 2014 to 28 June 2014 | |
02 Dec 2013 | AP01 | Appointment of Steven Allan Hobbs as a director | |
02 Dec 2013 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU England on 2 December 2013 | |
02 Dec 2013 | AP03 | Appointment of Terry Butson as a secretary | |
26 Nov 2013 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury Fisher House 84 Fisherton Street Salisbury SP2 7QY England on 26 November 2013 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Sep 2013 | CH04 | Secretary's details changed for Remus Management Limited on 27 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 16 September 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
13 Dec 2012 | AP01 | Appointment of Mr Anthony Goodwin as a director | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
11 Oct 2011 | TM02 | Termination of appointment of 23 North Road Management Limited as a secretary | |
11 Oct 2011 | TM01 | Termination of appointment of Ian Macdonald as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
22 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders |