NATIONAL PRIVATE TENANTS ORGANISATION LIMITED
Company number 08731888
- Company Overview for NATIONAL PRIVATE TENANTS ORGANISATION LIMITED (08731888)
- Filing history for NATIONAL PRIVATE TENANTS ORGANISATION LIMITED (08731888)
- People for NATIONAL PRIVATE TENANTS ORGANISATION LIMITED (08731888)
- More for NATIONAL PRIVATE TENANTS ORGANISATION LIMITED (08731888)
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 Dec 2016 | TM01 | Termination of appointment of Christine Elizabeth Wright as a director on 5 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Margaret Ann Cornall as a director on 5 December 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Samantha Smethers as a director on 1 September 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Robert Stuart Carver as a director on 11 February 2016 | |
21 Jan 2016 | AR01 | Annual return made up to 20 January 2016 no member list | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Natasha Adams as a director on 24 October 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from The Foundry Oval Way London SE11 5RR to C/O Generation Rent Winkley Studios 7 Winkley Street London E2 6PY on 11 November 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Samantha Smothers on 29 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Stephen Arthur Battersby as a director on 5 June 2015 | |
19 Jun 2015 | AP01 | Appointment of Holly Anne Patton as a director on 21 April 2015 | |
06 Jun 2015 | AP01 | Appointment of Natasha Adams as a director on 21 April 2015 | |
06 Jun 2015 | AP01 | Appointment of Samantha Smothers as a director on 21 April 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from C/O Generation Rent the Foundry Oval Way London SE11 5RR to The Foundry Oval Way London SE11 5RR on 16 December 2014 | |
05 Dec 2014 | AR01 | Annual return made up to 5 December 2014 no member list | |
05 Dec 2014 | AD01 | Registered office address changed from C/O Generation Rent the Foundry Oval Way London SE11 5RR England to C/O Generation Rent the Foundry Oval Way London SE11 5RR on 5 December 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 36-38 Willesden Lane Kilburn London NW6 7ST to C/O Generation Rent the Foundry Oval Way London SE11 5RR on 5 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of a director | |
17 Nov 2014 | TM01 | Termination of appointment of Kevin Stuart Allen as a director on 1 November 2014 | |
16 Sep 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of Katharine Sacks-Jones as a director | |
01 Nov 2013 | AP01 | Appointment of Ms Margaret Ann Cornall as a director | |
22 Oct 2013 | AP01 | Appointment of Robert Jose De Santos as a director | |
22 Oct 2013 | AP01 | Appointment of Bernard John Francis Collier as a director |