Advanced company searchLink opens in new window

NEW WORLD HAYDOCK LIMITED

Company number 05186128

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)
22 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 22/02/2018
15 Mar 2018 SH08 Change of share class name or designation
14 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2018 CH01 Director's details changed for Mr Jonathan Baker on 7 March 2018
09 Mar 2018 AP01 Appointment of Mr Jonathan Baker as a director on 7 March 2018
09 Mar 2018 PSC02 Notification of Sbh Styles Ltd as a person with significant control on 7 March 2018
09 Mar 2018 PSC07 Cessation of Carillion Am Developments Limited as a person with significant control on 7 March 2018
09 Mar 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to C/O Starboard Hotels Park House 10 Penn Road Beaconsfield HP9 2LH on 9 March 2018
09 Mar 2018 AP01 Appointment of Mr Jacob Schreiber as a director on 7 March 2018
09 Mar 2018 AP01 Appointment of Mr Paul Arthur Callingham as a director on 7 March 2018
09 Mar 2018 TM01 Termination of appointment of Lee James Mills as a director on 7 March 2018
09 Mar 2018 TM01 Termination of appointment of Simon Paul Eastwood as a director on 7 March 2018
09 Mar 2018 TM01 Termination of appointment of Graham Masterman Shepherd as a director on 7 March 2018
09 Mar 2018 TM01 Termination of appointment of Craig Gordon Cutler as a director on 7 March 2018
09 Mar 2018 MR04 Satisfaction of charge 3 in full
09 Mar 2018 MR04 Satisfaction of charge 4 in full
09 Mar 2018 MR04 Satisfaction of charge 1 in full
09 Mar 2018 MR04 Satisfaction of charge 2 in full
08 Mar 2018 MR01 Registration of charge 051861280005, created on 7 March 2018
06 Mar 2018 PSC07 Cessation of Carillion Capital Projects Limited as a person with significant control on 22 February 2018
06 Mar 2018 PSC02 Notification of Carillion Am Developments Limited as a person with significant control on 22 February 2018
28 Feb 2018 AAMD Amended accounts for a small company made up to 31 December 2016
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 9,582,682
26 Feb 2018 AP01 Appointment of Mr Craig Gordon Cutler as a director on 15 February 2018