- Company Overview for 5 NEVILL PARK LIMITED (07704174)
- Filing history for 5 NEVILL PARK LIMITED (07704174)
- People for 5 NEVILL PARK LIMITED (07704174)
- More for 5 NEVILL PARK LIMITED (07704174)
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) |
---|---|---|---|
02 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Lalta Sachdeva as a director on 2 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
17 Jul 2015 | TM01 | Termination of appointment of Martin Francis Ebbs as a director on 21 January 2015 | |
13 May 2015 | AP01 | Appointment of Mrs Louise Sarah Moody as a director on 5 May 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
04 Oct 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 25 March 2012 | |
27 Mar 2013 | AA01 | Current accounting period shortened from 31 July 2012 to 25 March 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
03 May 2012 | AP04 | Appointment of Burkinshaw Management Ltd as a secretary | |
03 May 2012 | AD01 | Registered office address changed from Flat 5B Nevill Park Tunbridge Wells TN4 8NW United Kingdom on 3 May 2012 | |
13 Jul 2011 | NEWINC | Incorporation |