- Company Overview for NA LEWS CASTLE LIMITED (07541741)
- Filing history for NA LEWS CASTLE LIMITED (07541741)
- People for NA LEWS CASTLE LIMITED (07541741)
- Charges for NA LEWS CASTLE LIMITED (07541741)
- More for NA LEWS CASTLE LIMITED (07541741)
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) |
---|---|---|---|
24 Oct 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
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
|
|
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
|
|
24 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
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 |