- Company Overview for NORTH & LETHERBY LIMITED (09194988)
- Filing history for NORTH & LETHERBY LIMITED (09194988)
- People for NORTH & LETHERBY LIMITED (09194988)
- More for NORTH & LETHERBY LIMITED (09194988)
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 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Feb 2017 | SH08 | Change of share class name or designation | |
04 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | AD01 | Registered office address changed from C/O Blenheim Elm House, 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 22 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD United Kingdom to C/O Blenheim Elm House, 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 2 June 2015 | |
22 Apr 2015 | SH02 | Sub-division of shares on 3 March 2015 | |
22 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
22 Apr 2015 | SH08 | Change of share class name or designation | |
24 Dec 2014 | CERTNM |
Company name changed north & co LIMITED\certificate issued on 24/12/14
|
|
23 Dec 2014 | AP01 | Appointment of Darren John Letherby as a director on 23 December 2014 | |
14 Sep 2014 | AA01 | Current accounting period extended from 31 August 2015 to 30 September 2015 | |
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|