- Company Overview for AVANTE ( THE HORSESHOE ) LIMITED (07276111)
- Filing history for AVANTE ( THE HORSESHOE ) LIMITED (07276111)
- People for AVANTE ( THE HORSESHOE ) LIMITED (07276111)
- Charges for AVANTE ( THE HORSESHOE ) LIMITED (07276111)
- Insolvency for AVANTE ( THE HORSESHOE ) LIMITED (07276111)
- More for AVANTE ( THE HORSESHOE ) LIMITED (07276111)
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) |
---|---|---|---|
11 Jan 2016 | CERTNM |
Company name changed northern shore developments LTD.\certificate issued on 11/01/16
|
|
23 Dec 2015 | MR01 | Registration of charge 072761110002, created on 18 December 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from 7a Colwick Quays Business Park Colwick Nottingham NG4 2JY to 19 a Haven Road Poole Dorset BH13 7LE on 21 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Christopher Alfred Wilson as a director on 18 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Simon Robert Drohan as a director on 18 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Nigel Andrew Baxter as a director on 18 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Emma Jane Drohan as a director on 18 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Peter James Baxter as a director on 18 December 2015 | |
21 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Peter James Baxter on 1 June 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Nigel Andrew Baxter on 1 June 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from C/O Rh Development (Property) Limited Lenton Lane Lenton Nottingham NG7 2NR on 8 June 2011 | |
30 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 21 June 2010
|
|
30 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2010 | AD01 | Registered office address changed from Lenton Lane Lenton Nottingham Nottinghamshire NG7 2NR on 30 June 2010 | |
29 Jun 2010 | SH08 | Change of share class name or designation |