Advanced company searchLink opens in new window

NEWS PRINTERS GROUP LIMITED

Company number 01402949

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 Jan 2015 CH01 Director's details changed for Mr Michael Charles Gill on 4 July 2014
14 Jan 2015 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
15 Dec 2014 AA Accounts for a dormant company made up to 29 June 2014
28 Oct 2014 CERTNM Company name changed ngn executive pension trustees LIMITED\certificate issued on 28/10/14
  • CONNOT ‐ Change of name notice
07 Jul 2014 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014
07 Jul 2014 CH01 Director's details changed for Mr Michael Charles Gill on 4 July 2014
04 Jul 2014 AD01 Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014
03 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
13 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
04 Jul 2013 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013
17 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 1 July 2012
03 Oct 2012 AP01 Appointment of Mr Christopher Charles Stoddart Longcroft as a director
03 Oct 2012 TM01 Termination of appointment of Susan Panuccio as a director
03 Apr 2012 AA Accounts for a dormant company made up to 3 July 2011
03 Apr 2012 TM02 Termination of appointment of Carla Stone as a secretary
04 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
13 Jan 2011 AA Accounts for a dormant company made up to 27 June 2010
12 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Mr Michael Charles Gill on 7 October 2010
07 Oct 2010 CH01 Director's details changed for Susan Lee Panuccio on 6 October 2010
07 Oct 2010 CH03 Secretary's details changed for Mrs Carla Stone on 6 October 2010
01 Oct 2010 AD01 Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010
05 Feb 2010 AA Accounts for a dormant company made up to 28 June 2009