- Company Overview for NORTHWOOD (CORNWALL) LIMITED (06895144)
- Filing history for NORTHWOOD (CORNWALL) LIMITED (06895144)
- People for NORTHWOOD (CORNWALL) LIMITED (06895144)
- Charges for NORTHWOOD (CORNWALL) LIMITED (06895144)
- More for NORTHWOOD (CORNWALL) LIMITED (06895144)
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) |
---|---|---|---|
07 Aug 2018 | PSC07 | Cessation of Amanda Jean Eaves as a person with significant control on 1 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Ian Roger Eaves as a director on 1 August 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Amanda Jean Eaves as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mrs Margaret Elizabeth Brickley as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Sean Patrick Brickley as a director on 1 August 2018 | |
04 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
23 Mar 2018 | PSC01 | Notification of Amanda Jean Eaves as a person with significant control on 6 April 2016 | |
23 Mar 2018 | PSC04 | Change of details for Mr Ian Roger Eaves as a person with significant control on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Ian Roger Eaves on 23 March 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Amanda Jean Eaves on 23 March 2018 | |
04 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
14 Mar 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 3 Frances Street Truro Cornwall TR1 3DN on 14 March 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Amanda Jean Eaves on 30 July 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Ian Roger Eaves on 30 July 2015 | |
06 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Jun 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 |