47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED
Company number 04601110
- Company Overview for 47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED (04601110)
- Filing history for 47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED (04601110)
- People for 47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED (04601110)
- More for 47 NORTH ROAD EAST MANAGEMENT COMPANY LIMITED (04601110)
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) |
---|---|---|---|
05 Mar 2018 | TM01 | Termination of appointment of Fiona Margaret Beer as a director on 22 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Jeffrey Stuart Beer as a director on 22 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Jeffrey Stuart Beer as a director on 22 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Christopher Ian Wood as a director on 22 February 2018 | |
05 Mar 2018 | TM02 | Termination of appointment of Fiona Margaret Beer as a secretary on 22 February 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
13 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-06
|
|
06 Feb 2016 | CH01 | Director's details changed for Jeffrey Stuart Beer on 31 March 2015 | |
06 Feb 2016 | AD02 | Register inspection address has been changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to Scarswell Slapton Kingsbridge Devon TQ7 2rd | |
06 Feb 2016 | CH01 | Director's details changed for Fiona Margaret Beer on 31 March 2015 | |
06 Feb 2016 | CH03 | Secretary's details changed for Fiona Margaret Beer on 31 March 2015 | |
06 Feb 2016 | CH01 | Director's details changed for Miss Charlotte Elizabeth Beer on 31 March 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
06 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from Little Court, Churchstow Kingsbridge Devon TQ7 3QW on 30 July 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
16 Jun 2011 | AP01 | Appointment of Miss Charlotte Elizabeth Beer as a director |