Advanced company searchLink opens in new window

NETHERHALL MANSIONS RESIDENTS LIMITED

Company number 03274169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2016 AP01 Appointment of Ms Svetlana Rozanova as a director on 5 December 2016
09 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 TM01 Termination of appointment of Lucy Gemma Abrahams as a director on 25 January 2016
02 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,999
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,999
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3,999
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jun 2013 AP04 Appointment of Pmuk (London) Ltd as a secretary
20 Jun 2013 TM02 Termination of appointment of Jeremy Nixey as a secretary
20 Jun 2013 AP01 Appointment of Miss Lucy Abrahams as a director
18 Jun 2013 TM01 Termination of appointment of Thomas Casparie as a director
18 Jun 2013 AD01 Registered office address changed from C/O Thomas Casparie Flat 1 30 Netherhall Gardens London Nw3 5Tnnw3 5Tn on 18 June 2013
24 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
10 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
30 Nov 2010 AA Total exemption full accounts made up to 31 December 2009
01 Nov 2010 AP01 Appointment of Mr Jeremy Nixey as a director
29 Oct 2010 AP03 Appointment of Mr Jeremy Nixey as a secretary
28 Oct 2010 AD01 Registered office address changed from Flat 11 32 Netherhall Gardens London NW3 5TN United Kingdom on 28 October 2010
27 Oct 2010 TM01 Termination of appointment of Katherine Simpson as a director