Advanced company searchLink opens in new window

NEVILLE JOHNSON HOLDINGS LIMITED

Company number 06487547

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)
09 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2008 288b Appointment terminated director stephen sutherland
03 Sep 2008 288a Director appointed dean murray
10 May 2008 CERTNM Company name changed cobco 872 LIMITED\certificate issued on 15/05/08
08 May 2008 287 Registered office changed on 08/05/2008 from, c/o cobbetts LLP, 58 mosley street, manchester, M2 3HZ
07 May 2008 395 Particulars of a mortgage or charge / charge no: 3
31 Mar 2008 288b Appointment terminated secretary cobbetts (secretarial) LIMITED
31 Mar 2008 288b Appointment terminated director cobbetts (director) LIMITED
28 Mar 2008 88(2) Ad 18/03/08\gbp si 500000@1=500000\gbp ic 1/500001\
28 Mar 2008 123 Nc inc already adjusted 18/03/08
28 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sellers agreement 18/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2008 225 Curr ext from 31/01/2009 to 30/04/2009
28 Mar 2008 288a Director appointed peter armitage
28 Mar 2008 288a Director appointed stephen sutherland
28 Mar 2008 288a Director appointed nigel john pailing
28 Mar 2008 288a Director appointed simon patrick meyrick
28 Mar 2008 288a Director appointed jeffrey forrester
28 Mar 2008 288a Director and secretary appointed william keith bennett
22 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Jan 2008 NEWINC Incorporation