- Company Overview for NORTHHILL VENTURES LIMITED (08760748)
- Filing history for NORTHHILL VENTURES LIMITED (08760748)
- People for NORTHHILL VENTURES LIMITED (08760748)
- More for NORTHHILL VENTURES LIMITED (08760748)
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) |
---|---|---|---|
05 Oct 2017 | PSC07 | Cessation of Yonni Leslie Spiero Abramson as a person with significant control on 30 November 2016 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
05 Apr 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 64 New Cavendish Street London W1G 8TB on 14 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
14 Nov 2013 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 14 November 2013 | |
08 Nov 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 4 November 2013
|
|
04 Nov 2013 | AP01 | Appointment of Mr Zac Goodman as a director | |
04 Nov 2013 | AP01 | Appointment of Mr Yonni Leslie Spiero Abramson as a director | |
04 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-04
|