NORTHGATE (WARWICK) DEVELOPMENTS LIMITED
Company number 08582140
- Company Overview for NORTHGATE (WARWICK) DEVELOPMENTS LIMITED (08582140)
- Filing history for NORTHGATE (WARWICK) DEVELOPMENTS LIMITED (08582140)
- People for NORTHGATE (WARWICK) DEVELOPMENTS LIMITED (08582140)
- More for NORTHGATE (WARWICK) DEVELOPMENTS LIMITED (08582140)
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 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Aug 2014 | AD03 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG | |
01 Aug 2014 | AD02 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG | |
01 Aug 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
22 Jul 2014 | CH01 | Director's details changed for Mr John Russell Brown on 30 September 2013 | |
16 May 2014 | AP01 | Appointment of Mr Andrew Frederick John Neden as a director | |
20 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 13 December 2013
|
|
20 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
20 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | AP01 | Appointment of Michael Spencer Peddar as a director | |
17 Feb 2014 | AP01 | Appointment of Ian Hamilton as a director | |
17 Feb 2014 | AP01 | Appointment of Raymond Charles Monk as a director | |
17 Feb 2014 | AP01 | Appointment of Geoffrey Alan Houston as a director | |
17 Feb 2014 | AP01 | Appointment of James Beckham as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Andrew Brown as a director | |
17 Feb 2014 | AP01 | Appointment of Gareth Williams as a director | |
26 Jun 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 26 June 2013 | |
24 Jun 2013 | NEWINC |
Incorporation
|