NORTHWOOD INTERNATIONAL ACQUISITIONS LIMITED
Company number 09152379
- Company Overview for NORTHWOOD INTERNATIONAL ACQUISITIONS LIMITED (09152379)
- Filing history for NORTHWOOD INTERNATIONAL ACQUISITIONS LIMITED (09152379)
- People for NORTHWOOD INTERNATIONAL ACQUISITIONS LIMITED (09152379)
- More for NORTHWOOD INTERNATIONAL ACQUISITIONS LIMITED (09152379)
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) |
---|---|---|---|
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
16 Jun 2021 | PSC05 | Change of details for Northwood Investors International Limited as a person with significant control on 14 June 2021 | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 May 2021 | AD01 | Registered office address changed from 5th Floor 90, Long Acre London WC2E 9RA to 12 Golden Square London W1F 9JE on 7 May 2021 | |
30 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
31 Jan 2019 | AP01 | Appointment of Mr Jacob Reingardt as a director on 30 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Heather Ann Paduck as a director on 30 January 2019 | |
03 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 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 | |
03 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Michael Patrick Sullivan as a director on 31 March 2016 | |
10 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
02 Mar 2015 | AD01 | Registered office address changed from 18B Charles Street London Uk W1J 5DU United Kingdom to 5Th Floor 90, Long Acre London WC2E 9RA on 2 March 2015 | |
01 Dec 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 |