Advanced company searchLink opens in new window

SHEFFIELD NEWSPAPERS LIMITED

Company number 00780919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2011 AP01 Appointment of John Bills as a director
14 Mar 2011 TM01 Termination of appointment of Mark Rodgers as a director
29 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
24 May 2010 AA Full accounts made up to 2 January 2010
13 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Mark Rodgers on 4 May 2010
08 Feb 2010 TM01 Termination of appointment of Philip Cooper as a director
06 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
29 Sep 2009 AA Full accounts made up to 31 December 2008
26 May 2009 363a Return made up to 04/05/09; full list of members
08 May 2009 288a Secretary appointed mrs kathryn armitage
03 Apr 2009 288a Director appointed mr john anthony fry
02 Apr 2009 288b Appointment terminated director timothy bowdler
13 Mar 2009 288b Appointment terminated director and secretary vincent lisle
29 Aug 2008 AA Full accounts made up to 31 December 2007
21 May 2008 363a Return made up to 04/05/08; full list of members
16 Aug 2007 AA Full accounts made up to 31 December 2006
04 Jun 2007 363a Return made up to 04/05/07; full list of members
01 Jun 2007 288c Director's particulars changed
24 Aug 2006 AA Full accounts made up to 31 December 2005
24 May 2006 363a Return made up to 04/05/06; full list of members
08 Feb 2006 288a New director appointed
01 Sep 2005 288b Secretary resigned
30 Aug 2005 288a New secretary appointed