NOTTINGHAM CONTEMPORARY TRADING LIMITED
Company number 06612673
- Company Overview for NOTTINGHAM CONTEMPORARY TRADING LIMITED (06612673)
- Filing history for NOTTINGHAM CONTEMPORARY TRADING LIMITED (06612673)
- People for NOTTINGHAM CONTEMPORARY TRADING LIMITED (06612673)
- More for NOTTINGHAM CONTEMPORARY TRADING LIMITED (06612673)
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) |
---|---|---|---|
15 Jun 2013 | TM01 | Termination of appointment of Richard Hamblin as a director | |
15 Jun 2013 | TM01 | Termination of appointment of Richard Hamblin as a director | |
09 Apr 2013 | AP01 | Appointment of Mr David Paul Roberts as a director | |
09 Apr 2013 | TM01 | Termination of appointment of David Tilly as a director | |
15 Nov 2012 | AP01 | Appointment of Mr Justin Glen Mills as a director | |
19 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
28 Jun 2012 | AP01 | Appointment of Mr Robert Dennis Mayo as a director | |
31 May 2012 | SH01 |
Statement of capital following an allotment of shares on 8 November 2011
|
|
31 May 2012 | AP01 | Appointment of Mr Christopher Howard Jagger as a director | |
31 May 2012 | AP01 | Appointment of Mrs Louise Tommasi as a director | |
23 Sep 2011 | MISC | Section 519 | |
16 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
13 Jun 2011 | AP01 | Appointment of Mr Richard John Hamblin as a director | |
11 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
04 Jan 2011 | TM01 | Termination of appointment of Gary Smerdon White as a director | |
29 Sep 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
29 Sep 2010 | AD02 | Register inspection address has been changed | |
28 Sep 2010 | CH01 | Director's details changed for Mahmood Reza on 1 April 2010 | |
28 Sep 2010 | CH03 | Secretary's details changed for Mahmood Reza on 1 April 2010 | |
13 Jan 2010 | AD01 | Registered office address changed from C/O C/O, Browne Jacobson Llp Browne Jacobson Llp 44 Castle Street Nottingham on 13 January 2010 | |
08 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Nov 2009 | AA01 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 | |
17 Jul 2009 | 363a | Return made up to 05/06/09; full list of members |