NORTHWOOD INVESTORS INTERNATIONAL LIMITED
Company number 07988362
- Company Overview for NORTHWOOD INVESTORS INTERNATIONAL LIMITED (07988362)
- Filing history for NORTHWOOD INVESTORS INTERNATIONAL LIMITED (07988362)
- People for NORTHWOOD INVESTORS INTERNATIONAL LIMITED (07988362)
- More for NORTHWOOD INVESTORS INTERNATIONAL LIMITED (07988362)
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) |
---|---|---|---|
28 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
27 Feb 2017 | AP01 | Appointment of Mrs Heather Ann Paduck as a director on 14 February 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Erwin Aulis as a director on 14 February 2017 | |
26 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Michael Sullivan as a director on 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
02 Mar 2015 | AD01 | Registered office address changed from Office Number 14 18B Charles Street London W1J 5DU to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
19 Jun 2013 | CH01 | Director's details changed for Erwin Aulis on 25 June 2012 | |
09 Jul 2012 | AP01 | Appointment of Erwin Aulis as a director | |
09 Jul 2012 | AD01 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HU United Kingdom on 9 July 2012 | |
09 Jul 2012 | AP01 | Appointment of Michael Sullivan as a director | |
09 Jul 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
13 Mar 2012 | NEWINC |
Incorporation
|