NORTHPOINT HOUSE MANAGEMENT LIMITED
Company number 06640282
- Company Overview for NORTHPOINT HOUSE MANAGEMENT LIMITED (06640282)
- Filing history for NORTHPOINT HOUSE MANAGEMENT LIMITED (06640282)
- People for NORTHPOINT HOUSE MANAGEMENT LIMITED (06640282)
- More for NORTHPOINT HOUSE MANAGEMENT LIMITED (06640282)
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) |
---|---|---|---|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 | Annual return made up to 15 June 2014 no member list | |
11 Jul 2013 | AR01 | Annual return made up to 15 June 2013 no member list | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Apr 2013 | TM01 | Termination of appointment of Maurice Jones as a director | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 15 June 2012 no member list | |
04 Jul 2011 | AR01 | Annual return made up to 15 June 2011 no member list | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY on 5 October 2010 | |
05 Oct 2010 | TM02 | Termination of appointment of Wendy Mcwilliams as a secretary | |
05 Oct 2010 | TM02 | Termination of appointment of Robert Eyre as a secretary | |
05 Oct 2010 | AP03 | Appointment of Mark Percy Fairweather as a secretary | |
05 Oct 2010 | TM01 | Termination of appointment of Brian Brady as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Andrew Telfer as a director | |
05 Oct 2010 | AP01 | Appointment of Mr. Steven Taylor as a director | |
05 Oct 2010 | AP01 | Appointment of Maurice Jones as a director | |
05 Oct 2010 | AP01 | Appointment of Lucy Adele Husbands-Sills as a director | |
22 Jun 2010 | CH01 | Director's details changed for Mr Brian Patrick Brady on 15 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 15 June 2010 no member list | |
13 May 2010 | CH03 | Secretary's details changed for Robert Charles Eyre on 1 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Andrew James William Telfer on 1 May 2010 | |
12 May 2010 | CH03 | Secretary's details changed for Wendy Jane Mcwilliams on 1 May 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | TM01 | Termination of appointment of Christopher Durkin as a director |