Advanced company searchLink opens in new window

20 NORTH EVERARD STREET MANAGEMENT COMPANY LIMITED

Company number 03683870

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)
01 Mar 2016 TM01 Termination of appointment of Tristian Bailey as a director on 22 December 2015
01 Mar 2016 TM01 Termination of appointment of Patricia Ann Bailey as a director on 22 December 2015
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5
24 Nov 2015 AP01 Appointment of Mrs Gabriele Jesson as a director on 17 October 2013
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AP01 Appointment of Mr Tristian Bailey as a director
13 Mar 2013 AP01 Appointment of Mrs Patricia Ann Bailey as a director
07 Mar 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
07 Mar 2013 TM01 Termination of appointment of Willoughby Firth as a director
07 Mar 2013 AD01 Registered office address changed from 20 North Everard Street King's Lynn Norfolk PE30 5HQ on 7 March 2013
07 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Willoughby Loxley Firth on 11 January 2011
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jul 2010 AP03 Appointment of Tristan Scott Bailey as a secretary
04 Jun 2010 TM01 Termination of appointment of Joanne Wren as a director
25 Jan 2010 TM02 Termination of appointment of Joanne Rahman as a secretary