- Company Overview for NOTCUTT HOUSE LIMITED (06467831)
- Filing history for NOTCUTT HOUSE LIMITED (06467831)
- People for NOTCUTT HOUSE LIMITED (06467831)
- More for NOTCUTT HOUSE LIMITED (06467831)
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
|
|
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 |