Advanced company searchLink opens in new window

NE INVESTMENTS LIMITED

Company number 06329935

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)
15 Aug 2016 AP01 Appointment of Mr Angus Roderick Morison as a director on 1 November 2015
10 Aug 2016 AP01 Appointment of Mr Brian George Kennedy as a director on 1 November 2015
11 Jul 2016 AA Full accounts made up to 31 October 2015
05 Oct 2015 TM01 Termination of appointment of David John Challinor as a director on 30 September 2015
05 Oct 2015 TM02 Termination of appointment of David Challinor as a secretary on 30 September 2015
10 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000
10 Aug 2015 AA Full accounts made up to 31 October 2014
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000
08 Aug 2014 AA Full accounts made up to 31 October 2013
29 Jan 2014 TM01 Termination of appointment of Roy Eady as a director
07 Nov 2013 AA Full accounts made up to 31 October 2012
28 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
29 Jan 2013 AA Full accounts made up to 31 October 2011
13 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
02 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents and transaction 16/01/2012
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Jan 2012 AP01 Appointment of Mr Adrian Christopher Kirk as a director
16 Nov 2011 AA Group of companies' accounts made up to 31 October 2010
12 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
26 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Roy Thomas Eady on 1 August 2010
06 Aug 2010 AA Group of companies' accounts made up to 31 October 2009
21 Jul 2010 AD01 Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010
10 Feb 2010 AP01 Appointment of Mr David John Challinor as a director
10 Feb 2010 AP03 Appointment of Mr David Challinor as a secretary