- Company Overview for NATIONAL GRID TWENTY-FIVE LIMITED (07290258)
- Filing history for NATIONAL GRID TWENTY-FIVE LIMITED (07290258)
- People for NATIONAL GRID TWENTY-FIVE LIMITED (07290258)
- Insolvency for NATIONAL GRID TWENTY-FIVE LIMITED (07290258)
- More for NATIONAL GRID TWENTY-FIVE LIMITED (07290258)
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) |
---|---|---|---|
22 Mar 2013 | TM01 | Termination of appointment of Mark Flawn as a director | |
06 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
19 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Melissa Sellars as a director | |
06 Jun 2012 | CH01 | Director's details changed for David Charles Bonar on 1 June 2012 | |
14 Mar 2012 | AP01 | Appointment of David Charles Bonar as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Geoffrey Holroyd as a director | |
05 Mar 2012 | TM02 | Termination of appointment of Arit Amana as a secretary | |
15 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
07 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 28 October 2011
|
|
03 Nov 2011 | AP01 | Appointment of Geoffrey Holroyd as a director | |
03 Nov 2011 | AP01 | Appointment of Melissa Jane Sellars as a director | |
03 Nov 2011 | AP01 | Appointment of Alexandra Morton Lewis as a director | |
03 Nov 2011 | AP01 | Appointment of Christopher John Waters as a director | |
03 Nov 2011 | AP03 | Appointment of Heather Maria Rayner as a secretary | |
03 Nov 2011 | TM01 | Termination of appointment of David Forward as a director | |
03 Nov 2011 | AP01 | Appointment of Andrew Jonathan Agg as a director | |
28 Oct 2011 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
28 Oct 2011 | SH15 | Reduction of capital following redenomination. Statement of capital on 28 October 2011 | |
28 Oct 2011 | SH14 | Redenomination of shares. Statement of capital 24 October 2011 | |
28 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
09 Feb 2011 | CH03 | Secretary's details changed for Arit Edet Amana on 8 February 2011 | |
04 Feb 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 |