NATIONAL GRID TWENTY SEVEN LIMITED
Company number 07926596
- Company Overview for NATIONAL GRID TWENTY SEVEN LIMITED (07926596)
- Filing history for NATIONAL GRID TWENTY SEVEN LIMITED (07926596)
- People for NATIONAL GRID TWENTY SEVEN LIMITED (07926596)
- Charges for NATIONAL GRID TWENTY SEVEN LIMITED (07926596)
- More for NATIONAL GRID TWENTY SEVEN LIMITED (07926596)
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) |
---|---|---|---|
19 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
03 Dec 2018 | TM02 | Termination of appointment of Alice Morgan as a secretary on 30 November 2018 | |
03 Dec 2018 | AP03 | Appointment of Megan Barnes as a secretary on 30 November 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
31 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
05 May 2017 | AP01 | Appointment of Mr Philip Duncan Edwards as a director on 1 May 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017 | |
29 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Mohammed Ajaz as a director on 17 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Robert John Munday as a director on 9 November 2016 | |
01 Nov 2016 | AP03 | Appointment of Ms Rukshana Yousuf as a secretary on 20 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Prem Kumar Gabbi as a director on 20 October 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
24 Feb 2016 | AP01 | Appointment of Mr Richard Alden as a director on 18 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Mr Robert John Munday as a director on 18 February 2016 | |
23 Feb 2016 | TM02 | Termination of appointment of Heather Maria Rayner as a secretary on 18 February 2016 | |
23 Feb 2016 | AP03 | Appointment of Alice Morgan as a secretary on 18 February 2016 | |
02 Nov 2015 | TM01 | Termination of appointment of Emmanuel David Fraser as a director on 30 October 2015 | |
17 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Oct 2015 | MR01 |
Registration of charge 079265960006, created on 16 September 2015
|
|
01 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 079265960004 | |
21 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|