ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED
Company number 05515653
- Company Overview for ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED (05515653)
- Filing history for ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED (05515653)
- People for ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED (05515653)
- Charges for ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED (05515653)
- More for ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED (05515653)
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 Feb 2017 | AP01 | Appointment of Mr Richard John Coates as a director on 1 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Mark William Grinonneau as a director on 1 February 2017 | |
19 Jan 2017 | CH01 | Director's details changed for Paddy Tipping on 19 January 2017 | |
10 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
24 Mar 2016 | AP01 | Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of John Edward Haan as a director on 29 February 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Paddy Tipping on 4 February 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Mark William Grinonneau on 12 January 2016 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 | |
14 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
19 May 2015 | AD01 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 19 May 2015 | |
17 May 2015 | AP03 | Appointment of Clare Sheridan as a secretary on 1 May 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 | |
21 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Paddy Tipping on 24 July 2014 | |
24 Jul 2014 | CH01 | Director's details changed for Mr Peter John Sheldrake on 24 July 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of Louise Scull as a director | |
06 Dec 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Mr John Edward Haan on 5 December 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 27 November 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Mr John Edward Haan on 27 November 2013 | |
24 Oct 2013 | TM01 | Termination of appointment of Sarah Raper as a director |