Total Documents | 92 |
---|
Total Pages | 330 |
---|
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates |
---|---|
3 March 2020 | Micro company accounts made up to 31 December 2019 |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates |
20 June 2019 | Micro company accounts made up to 31 December 2018 |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates |
10 July 2018 | Appointment of Miss Andrea Aspinall as a director on 1 July 2018 |
27 April 2018 | Micro company accounts made up to 31 December 2017 |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates |
22 March 2017 | Satisfaction of charge 2 in full |
22 March 2017 | Satisfaction of charge 2 in full |
21 March 2017 | Micro company accounts made up to 31 December 2016 |
21 March 2017 | Micro company accounts made up to 31 December 2016 |
21 March 2017 | Satisfaction of charge 1 in full |
21 March 2017 | Satisfaction of charge 1 in full |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mr Peter John Stuart Aspinall on 1 November 2015 |
10 March 2016 | Director's details changed for Mr Peter John Stuart Aspinall on 1 November 2015 |
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
7 April 2011 | Termination of appointment of Adrian Aspinall as a director |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
7 April 2011 | Appointment of Mr Peter John Stuart Aspinall as a director |
7 April 2011 | Appointment of Mr Peter John Stuart Aspinall as a director |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
7 April 2011 | Termination of appointment of Adrian Aspinall as a director |
18 March 2011 | Termination of appointment of Adrian Aspinall as a director |
18 March 2011 | Termination of appointment of Adrian Aspinall as a director |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
23 March 2010 | Director's details changed for Adrian Peter Aspinall on 23 February 2010 |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
23 March 2010 | Director's details changed for Adrian Peter Aspinall on 23 February 2010 |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 |
26 February 2009 | Return made up to 23/02/09; no change of members |
26 February 2009 | Return made up to 23/02/09; no change of members |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 |
22 January 2008 | Return made up to 20/12/07; no change of members |
22 January 2008 | Return made up to 20/12/07; no change of members |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 |
8 June 2007 | Return made up to 20/12/06; full list of members; amend |
8 June 2007 | Return made up to 20/12/06; full list of members; amend |
19 May 2007 | Particulars of mortgage/charge |
19 May 2007 | Particulars of mortgage/charge |
16 May 2007 | Particulars of mortgage/charge |
16 May 2007 | Particulars of mortgage/charge |
7 March 2007 | Nc inc already adjusted 27/01/07 |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
7 March 2007 | Nc inc already adjusted 27/01/07 |
2 February 2007 | Return made up to 20/12/06; full list of members |
2 February 2007 | Return made up to 20/12/06; full list of members |
27 September 2006 | New director appointed |
27 September 2006 | New director appointed |
13 September 2006 | Registered office changed on 13/09/06 from: lords mill chambers bradford street walsall WS1 3QD |
13 September 2006 | New secretary appointed |
13 September 2006 | Registered office changed on 13/09/06 from: lords mill chambers bradford street walsall WS1 3QD |
13 September 2006 | New secretary appointed |
12 September 2006 | Registered office changed on 12/09/06 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0TW |
12 September 2006 | Registered office changed on 12/09/06 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0TW |
11 September 2006 | Secretary resigned |
11 September 2006 | Director resigned |
11 September 2006 | Director resigned |
11 September 2006 | Secretary resigned |
5 September 2006 | Company name changed northfield investments trading l imited\certificate issued on 05/09/06 |
5 September 2006 | Company name changed northfield investments trading l imited\certificate issued on 05/09/06 |
20 December 2005 | Incorporation |
20 December 2005 | Incorporation |