- Company Overview for NORTHACRE CAPITAL (7) LIMITED (06362032)
- Filing history for NORTHACRE CAPITAL (7) LIMITED (06362032)
- People for NORTHACRE CAPITAL (7) LIMITED (06362032)
- Charges for NORTHACRE CAPITAL (7) LIMITED (06362032)
- More for NORTHACRE CAPITAL (7) LIMITED (06362032)
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) |
---|---|---|---|
11 Sep 2013 | TM01 | Termination of appointment of Jassim Alseddiqi as a director | |
06 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
05 Aug 2013 | AA | Full accounts made up to 28 February 2013 | |
25 Jun 2013 | AP01 | Appointment of Mr Mustafa Ghazi Kheriba as a director | |
20 Jun 2013 | TM01 | Termination of appointment of Kenneth Macrae as a director | |
20 Jun 2013 | TM02 | Termination of appointment of Kenneth Macrae as a secretary | |
07 May 2013 | AP01 | Appointment of Mr Jassim Mohamed Alseddiqi as a director | |
07 May 2013 | TM01 | Termination of appointment of Klas Nilsson as a director | |
07 Sep 2012 | AA | Full accounts made up to 29 February 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
05 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
28 Jul 2011 | AP01 | Appointment of Mr Kenneth Macrae as a director | |
28 Jul 2011 | AP03 | Appointment of Mr Kenneth Macrae as a secretary | |
28 Jul 2011 | TM01 | Termination of appointment of Manish Santilale as a director | |
28 Jul 2011 | TM02 | Termination of appointment of Manish Santilale as a secretary | |
02 Feb 2011 | AD01 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2 February 2011 | |
01 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
24 Feb 2010 | TM01 | Termination of appointment of John Hunter as a director | |
05 Jan 2010 | AA | Full accounts made up to 28 February 2009 | |
07 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from 48 old church street london SW3 5BY | |
21 Dec 2008 | AA | Full accounts made up to 29 February 2008 | |
16 Oct 2008 | 363a | Return made up to 05/09/08; full list of members |