Advanced company searchLink opens in new window

NA LEWS CASTLE LIMITED

Company number 07541741

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)
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
07 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
28 Nov 2014 MR01 Registration of charge 075417410001, created on 28 November 2014
02 Jul 2014 CERTNM Company name changed snowdonia land LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
04 Jan 2014 AA Full accounts made up to 31 March 2013
22 Mar 2013 AA Full accounts made up to 31 March 2012
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Mr Anthony Wild on 10 October 2012
25 Feb 2013 CH01 Director's details changed for Matthew Dawson Spence on 10 October 2012
25 Feb 2013 CH01 Director's details changed for Mr Timothy Dennis on 10 October 2012
25 Feb 2013 CH01 Director's details changed for Mr Ewan James Kearney on 10 October 2012
06 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 9 November 2011
20 Jun 2011 AD01 Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 20 June 2011
31 May 2011 AP01 Appointment of Mr Timothy Dennis as a director
19 May 2011 AP01 Appointment of Ewan James Kearney as a director
19 May 2011 AP01 Appointment of Mr Anthony Wild as a director
19 May 2011 AP01 Appointment of Matthew Dawson Spence as a director
19 May 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
19 May 2011 TM01 Termination of appointment of Roger Connon as a director
19 May 2011 TM01 Termination of appointment of David Mcewing as a director