- Company Overview for NHTL LIMITED (06390161)
- Filing history for NHTL LIMITED (06390161)
- People for NHTL LIMITED (06390161)
- More for NHTL LIMITED (06390161)
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) |
---|---|---|---|
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
19 Jan 2017 | TM01 | Termination of appointment of Brenda Patricia Quinn as a director on 19 January 2017 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Oct 2016 | AD01 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 5 October 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Ms Brenda Patricia Quinn on 1 August 2013 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
14 Nov 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2011 | SH02 | Sub-division of shares on 1 April 2010 | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
04 Apr 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 30 June 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
28 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
14 Oct 2010 | CERTNM |
Company name changed norham house 1138 LIMITED\certificate issued on 14/10/10
|