NORTHWAY MANAGEMENT COMPANY (NO.1) LIMITED
Company number 04971287
- Company Overview for NORTHWAY MANAGEMENT COMPANY (NO.1) LIMITED (04971287)
- Filing history for NORTHWAY MANAGEMENT COMPANY (NO.1) LIMITED (04971287)
- People for NORTHWAY MANAGEMENT COMPANY (NO.1) LIMITED (04971287)
- More for NORTHWAY MANAGEMENT COMPANY (NO.1) LIMITED (04971287)
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) |
---|---|---|---|
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
07 Apr 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-07
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Anthony Sidebotham as a director | |
11 Dec 2012 | AD01 | Registered office address changed from 18 Northone Mews Northway Sedgley Dudley West Midlands DY3 3PA on 11 December 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 31 December 2009 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
10 Mar 2009 | 288a | Secretary appointed magna property management LIMITED | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG | |
09 Jan 2009 | 288b | Appointment terminated director martin chuter | |
09 Jan 2009 | 288b | Appointment terminated secretary cosec management services LTD | |
10 Dec 2008 | 288a | Director appointed anthony richard sidebotham | |
10 Dec 2008 | 288a | Director appointed michelle emily may wetton | |
10 Dec 2008 | 288a | Director appointed frank arnold |