- Company Overview for 13 NORTHBOURNE ROAD LIMITED (06216286)
- Filing history for 13 NORTHBOURNE ROAD LIMITED (06216286)
- People for 13 NORTHBOURNE ROAD LIMITED (06216286)
- More for 13 NORTHBOURNE ROAD LIMITED (06216286)
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 May 2016 | CH01 | Director's details changed for Barbara Anne Vermeir on 16 February 2016 | |
13 May 2016 | AP01 | Appointment of Mr Edward Joseph Heal as a director on 1 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of Nicole Withers as a director on 30 April 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH01 | Director's details changed for Barbara Anne Vermeir on 1 October 2015 | |
02 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Timothy Andrew Hallam as a director on 21 April 2015 | |
22 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
22 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2013 | |
10 Apr 2015 | AP01 | Appointment of Nicole Withers as a director on 1 April 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
08 Apr 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Barbara Anne Vermeir on 27 March 2014 | |
18 Sep 2013 | AP01 | Appointment of Barbara Anne Vermeir as a director | |
11 Aug 2013 | AD01 | Registered office address changed from Flat G 13 Northbourne Road Flat G, 13 Northbourne Road London SW4 7DW England on 11 August 2013 | |
11 Aug 2013 | TM01 | Termination of appointment of Joanna Winter as a director | |
11 Aug 2013 | TM02 | Termination of appointment of Joanna Winter as a secretary | |
11 Aug 2013 | AD01 | Registered office address changed from Flat D 13 Northbourne Road London SW4 7DW on 11 August 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders |