NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED
Company number 06736465
- Company Overview for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
- Filing history for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
- People for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
- More for NORTHERN SUBURBS MANAGEMENT COMPANY LIMITED (06736465)
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 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
07 Oct 2014 | AD01 | Registered office address changed from 6 Paul Lane Appleby Scunthorpe South Humberside DN15 0AR England to Flat 1 83 George Street Hull East Yorkshire HU1 3BN on 7 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Darren Walford Hooson on 30 September 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Darren Walford Hooson on 14 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from The Old School Yard 1 School Lane Appleby North Lincs DN15 0AL to 6 Paul Lane Appleby Scunthorpe South Humberside DN15 0AR on 14 August 2014 | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
27 Jul 2011 | AP03 | Appointment of Mrs Christine Hooson as a secretary | |
26 Jul 2011 | TM02 | Termination of appointment of Melanie Hawkins as a secretary | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Jun 2011 | CH03 | Secretary's details changed for Melanie Hooson on 14 June 2011 | |
10 Feb 2011 | CH03 | Secretary's details changed for Melanie Hooson on 10 February 2011 | |
04 Dec 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
22 Nov 2009 | CH01 | Director's details changed for Darren Walford Hooson on 22 November 2009 | |
10 Feb 2009 | 288a | Secretary appointed melanie hooson | |
19 Nov 2008 | 288a | Director appointed darren walford hooson | |
18 Nov 2008 | 288b | Appointment terminated director andrew davis |