- Company Overview for NWES PROPERTY SERVICES LIMITED (05361073)
- Filing history for NWES PROPERTY SERVICES LIMITED (05361073)
- People for NWES PROPERTY SERVICES LIMITED (05361073)
- Charges for NWES PROPERTY SERVICES LIMITED (05361073)
- Insolvency for NWES PROPERTY SERVICES LIMITED (05361073)
- More for NWES PROPERTY SERVICES LIMITED (05361073)
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) |
---|---|---|---|
23 Oct 2017 | TM01 | Termination of appointment of Jill Ruddock as a director on 11 October 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr James Robert Pinchbeck as a director on 7 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mrs Joanna Clarke as a director on 7 June 2017 | |
12 Jun 2017 | AP03 | Appointment of Mrs Suenaina Sharma as a secretary on 7 June 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
11 Jan 2017 | AP01 | Appointment of Mr Laurie Michael Wiseman as a director on 6 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Ms Jill Ruddock as a director on 6 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Mr Charles Comyns William Berkeley as a director on 6 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Michael James Muskett as a director on 6 December 2016 | |
18 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
21 Oct 2016 | TM02 | Termination of appointment of Lucy Jane Cannell as a secretary on 21 October 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Andrew Clive Dodds as a director on 22 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Nicholas William Doyle as a director on 15 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Michael James Muskett on 14 July 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Philip Roger Watkins as a director on 21 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mrs Susie Jarrold as a director on 21 June 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Peter Crawford Melhuish Comins as a director on 21 June 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Nicholas John Stennett Daubney as a director on 21 June 2016 | |
07 Jun 2016 | MR04 | Satisfaction of charge 7 in full | |
07 Jun 2016 | MR04 | Satisfaction of charge 4 in full | |
15 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
19 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Bruce Provan as a director on 30 June 2015 | |
25 Jun 2015 | MR01 | Registration of charge 053610730011, created on 11 June 2015 |