Advanced company searchLink opens in new window

NNT LIFT COMPANY LIMITED

Company number 04934392

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)
03 Oct 2018 AP01 Appointment of Mrs Michelle Frances Percy as a director on 24 September 2018
27 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Oct 2017 CH01 Director's details changed for Mr John Stephen Gordon on 27 January 2017
10 Oct 2017 AA Accounts for a small company made up to 31 March 2017
13 Sep 2017 TM01 Termination of appointment of Richard William Francis Burge as a director on 5 September 2017
13 Sep 2017 AP01 Appointment of Mr Rory William Christie as a director on 5 September 2017
18 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
14 Oct 2016 AA Full accounts made up to 31 March 2016
28 Sep 2016 TM01 Termination of appointment of Neil Geoffrey Ward as a director on 16 September 2016
28 Sep 2016 AP01 Appointment of Mr Richard John Coates as a director on 16 September 2016
08 Sep 2016 CH04 Secretary's details changed for Infrastructure Mangera Limited on 7 September 2016
14 Jun 2016 CH01 Director's details changed for Richard William Francis Burge on 12 April 2016
06 Jun 2016 TM02 Termination of appointment of James Band as a secretary on 1 June 2016
06 Jun 2016 AP04 Appointment of Infrastructure Mangera Limited as a secretary on 1 June 2016
06 Jun 2016 AD01 Registered office address changed from 4th Floor West Tower Baltic Place South Shore Road Gateshead NE8 3AE to Cannon Place 78 Cannon Street London EC4N 6AF on 6 June 2016
24 Feb 2016 AP01 Appointment of Mr John James Edward King as a director on 1 February 2016
15 Nov 2015 AP01 Appointment of Mr John Stephen Gordon as a director on 1 November 2015
11 Nov 2015 AP01 Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015
11 Nov 2015 TM01 Termination of appointment of Martin Paul Rooney as a director on 1 August 2015
04 Nov 2015 TM01 Termination of appointment of John Mcdonagh as a director on 1 November 2015
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 282.1
06 Oct 2015 TM01 Termination of appointment of Sarah Anne Raper as a director on 6 October 2015
03 Oct 2015 AP01 Appointment of Iain Michael Betham as a director on 1 September 2015
30 Sep 2015 AA Full accounts made up to 31 March 2015
14 Sep 2015 AP01 Appointment of Dr Sarah Anne Raper as a director on 1 August 2015