- Company Overview for NEEDLE PARTNERS LIMITED (07156604)
- Filing history for NEEDLE PARTNERS LIMITED (07156604)
- People for NEEDLE PARTNERS LIMITED (07156604)
- More for NEEDLE PARTNERS LIMITED (07156604)
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) |
---|---|---|---|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | AP01 | Appointment of Ms Natasha Valerie Peacock as a director on 1 April 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Natasha Valerie Peacock as a director on 18 February 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to Grove House Mansion Gate Drive Leeds LS7 4DN on 25 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
18 Feb 2015 | AP01 | Appointment of Ms Natasha Valerie Peacock as a director on 18 February 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | SH08 | Change of share class name or designation | |
23 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
29 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 28 February 2012 | |
11 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
15 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
16 Nov 2010 | AD01 | Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 16 November 2010 | |
12 Feb 2010 | NEWINC |
Incorporation
|