Advanced company searchLink opens in new window

FOUR SEASONS NWMC HOUSING LIMITED

Company number 01882050

Filter by category

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)
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
21 Jan 2011 AA Full accounts made up to 31 March 2010
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Aug 2010 AP01 Appointment of Ian Kenneth Whitehead as a director
08 Jul 2010 TM01 Termination of appointment of Yvonne Smithers as a director
08 Jul 2010 TM01 Termination of appointment of Jeremy Hinton as a director
08 Jul 2010 AP01 Appointment of David Anthony Arthur as a director
31 Jan 2010 AA Full accounts made up to 31 March 2009
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Lt Col Jeremy Paul Rooke Hinton on 4 January 2010
05 Jan 2010 CH01 Director's details changed for Yvonne Smithers on 4 January 2010
05 Jan 2010 AD01 Registered office address changed from Po Box 4Xb 12-14 Harcourt Street London W1H 4HD on 5 January 2010
06 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 31 March 2009
21 Jan 2009 363a Return made up to 31/12/08; full list of members
19 Jun 2008 288a Director and secretary appointed robert leader
19 Jun 2008 288a Director appointed lt col jeremy paul rooke hinton
19 Jun 2008 288a Director appointed yvonne smithers
17 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
11 Jun 2008 287 Registered office changed on 11/06/2008 from chilli rooms brighouse road riverside park middlesbrough TS2 1RT
11 Jun 2008 288b Appointment terminated director philip allick
11 Jun 2008 288b Appointment terminated secretary derek fowler
02 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Jan 2008 363a Return made up to 31/12/07; full list of members
13 Dec 2007 288a New secretary appointed