- Company Overview for NORTHWOOD (LANCASTER) LIMITED (06296724)
- Filing history for NORTHWOOD (LANCASTER) LIMITED (06296724)
- People for NORTHWOOD (LANCASTER) LIMITED (06296724)
- Charges for NORTHWOOD (LANCASTER) LIMITED (06296724)
- More for NORTHWOOD (LANCASTER) LIMITED (06296724)
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) |
---|---|---|---|
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Mark Alan Chenery on 14 July 2010 | |
06 Sep 2010 | TM02 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary | |
12 Mar 2010 | CH04 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jul 2009 | 363a | Return made up to 29/06/09; full list of members | |
04 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Jul 2008 | 363a | Return made up to 29/06/08; full list of members | |
08 Aug 2007 | 288b | Secretary resigned | |
02 Aug 2007 | 288c | Director's particulars changed | |
31 Jul 2007 | 395 | Particulars of mortgage/charge | |
28 Jul 2007 | 288a | New director appointed | |
02 Jul 2007 | 353 | Location of register of members | |
29 Jun 2007 | 288b | Director resigned | |
29 Jun 2007 | NEWINC | Incorporation |