Advanced company searchLink opens in new window

NOTCUTT HOUSE LIMITED

Company number 06467831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
27 Aug 2013 AP04 Appointment of Michael Laurie Magar Ltd as a secretary
27 Aug 2013 TM02 Termination of appointment of Nancy Apcar as a secretary
23 Aug 2013 AD01 Registered office address changed from , 8 Notcutt House, 35-36 Dorset, Square, Regents Park, London, NW1 6QN on 23 August 2013
27 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
30 Jan 2013 TM01 Termination of appointment of Simon Vye as a director
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 AA Total exemption full accounts made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
17 Jan 2012 AP01 Appointment of Mr Simon William Vye as a director
17 Jan 2012 TM01 Termination of appointment of Dennis Brown as a director
17 Jan 2012 AP01 Appointment of Mr Pietro Falcone as a director
17 Jan 2012 AP01 Appointment of Mr Colin Michael Farmer as a director
21 Dec 2011 AA Total exemption full accounts made up to 31 January 2011
01 Dec 2011 TM01 Termination of appointment of Sophie Salisbury as a director
24 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
21 Jan 2011 AP01 Appointment of Mr Dennis Bruce Brown as a director
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 12
26 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
12 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Nancy Apcar on 9 January 2010
12 Mar 2010 CH01 Director's details changed for Sophie Salisbury on 9 January 2010
05 Jan 2010 AA Total exemption full accounts made up to 31 January 2009
03 Feb 2009 363a Return made up to 09/01/09; full list of members