Advanced company searchLink opens in new window

NEWLAND FINANCIAL GROUP LIMITED

Company number 06053249

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)
25 Aug 2009 287 Registered office changed on 25/08/2009 from ground floor 11 albemarle street london W1S 4HH
06 Apr 2009 288b Appointment terminated secretary stephen goschalk
06 Apr 2009 287 Registered office changed on 06/04/2009 from 24-25 new bond street london W1S 2RR
09 Mar 2009 288b Appointment terminated director david walton masters
26 Feb 2009 288b Appointment terminated director james forster
19 Feb 2009 288b Appointment terminated director frederick cremer
02 Feb 2009 363a Return made up to 15/01/09; no change of members
09 Dec 2008 288b Appointment terminated director gerald addison
16 Oct 2008 AA Group of companies' accounts made up to 30 June 2008
09 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2008 288b Appointment terminated director stephen goschalk
01 Sep 2008 288a Director appointed james duncan forster
01 Sep 2008 288a Director appointed gerald peter lacy addison
23 Jul 2008 363a Return made up to 15/01/08; full list of members
12 May 2008 225 Accounting reference date extended from 31/01/2008 to 30/06/2008
19 Nov 2007 288a New director appointed
20 Oct 2007 88(3) Particulars of contract relating to shares
20 Oct 2007 88(2)R Ad 09/10/07--------- £ si 349999@1=349999 £ ic 513323/863322
20 Oct 2007 88(3) Particulars of contract relating to shares
20 Oct 2007 88(2)R Ad 09/10/07--------- £ si 513322@1=513322 £ ic 1/513323
20 Oct 2007 123 Nc inc already adjusted 09/10/07
20 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Sep 2007 287 Registered office changed on 27/09/07 from: ground floor 11 albemarle street london W1S 4HH
03 Sep 2007 287 Registered office changed on 03/09/07 from: centurion house 37 jewry street london EC3N 2ER