NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED
Company number 04929517
- Company Overview for NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED (04929517)
- Filing history for NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED (04929517)
- People for NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED (04929517)
- More for NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED (04929517)
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) |
---|---|---|---|
12 Dec 2017 | AP01 | Appointment of Ms Lucy Ann Dadge as a director on 1 December 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Mark William Grinonneau as a director on 27 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Mark William Grinonneau as a director on 23 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
10 Oct 2017 | CH01 | Director's details changed for Mr Peter John Sheldrake on 10 October 2017 | |
09 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Aug 2017 | AP01 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017 | |
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 | |
11 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
10 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
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 | |
04 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | TM01 | Termination of appointment of Simon Paul Crowther as a director on 29 March 2015 | |
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 | |
17 May 2015 | AP03 | Appointment of Clare Sheridan as a secretary on 1 May 2015 | |
06 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 6 May 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|