Advanced company searchLink opens in new window

STEPHEN AND GAY NEWALL DEVELOPMENTS LIMITED

Company number 06598226

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)
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
29 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 34,500
12 Feb 2015 SH20 Statement by Directors
12 Feb 2015 SH19 Statement of capital on 12 February 2015
  • GBP 34,500
12 Feb 2015 CAP-SS Solvency Statement dated 22/01/15
12 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £61000 cancelled from share prem a/c 27/01/2015
10 Feb 2015 AP01 Appointment of Frank Scanlon as a director on 10 February 2015
10 Feb 2015 AP01 Appointment of Mr Robert James Rickman as a director on 10 February 2015
23 Sep 2014 SH19 Statement of capital on 23 September 2014
  • GBP 95,500
23 Sep 2014 SH20 Statement by Directors
23 Sep 2014 CAP-SS Solvency Statement dated 29/08/14
23 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/09/2014
05 Sep 2014 CH04 Secretary's details changed
29 Aug 2014 TM01 Termination of appointment of Frank Scanlon as a director on 29 August 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
12 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
03 Jun 2014 SH19 Statement of capital on 3 June 2014
  • GBP 118,000
03 Jun 2014 SH20 Statement by directors
03 Jun 2014 CAP-SS Solvency statement dated 29/04/14
03 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 10/05/2014
29 Apr 2014 TM01 Termination of appointment of Robert Rickman as a director
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
14 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
24 May 2013 AP01 Appointment of Frank Scanlon as a director