- Company Overview for 15 NEEDHAM ROAD FREEHOLD LIMITED (07037381)
- Filing history for 15 NEEDHAM ROAD FREEHOLD LIMITED (07037381)
- People for 15 NEEDHAM ROAD FREEHOLD LIMITED (07037381)
- More for 15 NEEDHAM ROAD FREEHOLD LIMITED (07037381)
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) |
---|---|---|---|
28 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
19 Dec 2013 | AA | Accounts made up to 31 October 2013 | |
19 Dec 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
19 Dec 2013 | CH01 | Director's details changed for Mr Derek Collett Holder on 5 August 2013 | |
10 Jan 2013 | AA | Accounts made up to 31 October 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
11 Oct 2012 | AA | Accounts made up to 31 October 2011 | |
11 Oct 2012 | AD01 | Registered office address changed from Wentwood House Langstone Business Village Newport NP18 2HJ on 11 October 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
30 Jun 2011 | AA | Accounts made up to 31 October 2010 | |
10 Mar 2011 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 10 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
14 Sep 2010 | AP01 | Appointment of Mr Derek Collett Holder as a director | |
14 Sep 2010 | AP01 | Appointment of Karen Ann Harper as a director | |
14 Sep 2010 | TM02 | Termination of appointment of Philip Parr as a secretary | |
14 Sep 2010 | TM01 | Termination of appointment of Philip Parr as a director | |
10 Oct 2009 | NEWINC | Incorporation |