- Company Overview for NWP STREET LIMITED (04413822)
- Filing history for NWP STREET LIMITED (04413822)
- People for NWP STREET LIMITED (04413822)
- Charges for NWP STREET LIMITED (04413822)
- More for NWP STREET LIMITED (04413822)
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 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
07 Mar 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
12 Feb 2016 | AP03 | Appointment of Nicholas James Andrews as a secretary on 11 December 2015 | |
03 Feb 2016 | AD01 | Registered office address changed from Crawley Court Winchester Hampshire SO21 2QA to 33 Golden Square London W1F 9JT on 3 February 2016 | |
03 Feb 2016 | AP01 | Appointment of Justin Cochrane as a director on 11 December 2015 | |
03 Feb 2016 | AP01 | Appointment of Mrs Suzanne Margaret Brennan as a director on 11 December 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Philip David Moses as a director on 11 December 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Simon Piers Beresford-Wylie as a director on 11 December 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Nicolas Francois Ott as a director on 11 December 2015 | |
03 Feb 2016 | TM02 | Termination of appointment of William Michael Giles as a secretary on 11 December 2015 | |
13 Jan 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
24 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Dec 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
09 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
09 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
25 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
25 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
12 Aug 2015 | AP01 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 | |
05 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
08 Jan 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
06 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 30 June 2014 | |
06 Jan 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 | |
06 Jan 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 | |
02 Dec 2014 | CH01 | Director's details changed for Mr John Harold Cresswell on 14 November 2014 |