NUMBER 5 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED
Company number 01896919
- Company Overview for NUMBER 5 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED (01896919)
- Filing history for NUMBER 5 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED (01896919)
- People for NUMBER 5 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED (01896919)
- More for NUMBER 5 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED (01896919)
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) |
---|---|---|---|
25 Feb 2016 | CH01 | Director's details changed for Ms Petra Tomlinson-Cox on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Craig Johnathan Straw on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Roger William Smith on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mr Jonathan Riley on 25 February 2016 | |
08 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 | |
18 Mar 2014 | AP01 | Appointment of Ms Petra Tomlinson-Cox as a director | |
18 Mar 2014 | AP01 | Appointment of Mr Matthew Byrne as a director | |
18 Mar 2014 | TM01 | Termination of appointment of Adrian Daley as a director | |
18 Mar 2014 | TM01 | Termination of appointment of Mandy Perrin as a director | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
Statement of capital on 2014-01-14
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
01 Nov 2012 | AD01 | Registered office address changed from , Cartwright House, Tottle Road, Nottingham, Nottinghamshire, NG2 1RT to 43B Plains Road Mapperley Nottingham NG3 5JU on 1 November 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
28 Feb 2011 | AP01 | Appointment of Mr James Kell as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Primrose Russell as a director | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |