- Company Overview for N B T OFFICES LTD (07304168)
- Filing history for N B T OFFICES LTD (07304168)
- People for N B T OFFICES LTD (07304168)
- Charges for N B T OFFICES LTD (07304168)
- More for N B T OFFICES LTD (07304168)
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) |
---|---|---|---|
09 Jan 2015 | CERTNM |
Company name changed 12 jordan street LTD\certificate issued on 09/01/15
|
|
09 Jan 2015 | CONNOT | Change of name notice | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
20 Jun 2014 | MR01 | Registration of charge 073041680001 | |
01 May 2014 | CH01 | Director's details changed for Mr Peter William Hibbert Wild on 30 April 2014 | |
01 May 2014 | CH01 | Director's details changed for Mr Miles Pearson on 30 April 2014 | |
01 May 2014 | CH03 | Secretary's details changed for Mr Douglas John Harper on 30 April 2014 | |
01 May 2014 | AD01 | Registered office address changed from Suite B111 Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ England on 1 May 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
19 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Mr Peter William Hibbert Wild on 21 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Mr Miles Pearson on 21 December 2011 | |
28 Jul 2011 | AD01 | Registered office address changed from C/O Bridging Loans Uk Ltd Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ England on 28 July 2011 | |
21 Jul 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
14 Jul 2011 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 14 July 2011 | |
14 Jul 2011 | AP03 | Appointment of Mr Douglas John Harper as a secretary | |
05 Jul 2010 | NEWINC |
Incorporation
|