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)
|
|
04 Apr 2018 |
AA |
Accounts for a small company made up to 30 June 2017
|
|
|
20 Mar 2018 |
CS01 |
Confirmation statement made on 20 March 2018 with updates
|
|
|
13 Mar 2018 |
PSC02 |
Notification of Tepilo Holdings Limited as a person with significant control on 21 December 2017
|
|
|
13 Mar 2018 |
PSC01 |
Notification of Richard Clive Desmond as a person with significant control on 21 December 2017
|
|
|
13 Mar 2018 |
PSC07 |
Cessation of Northern & Shell Ventures Limited as a person with significant control on 21 December 2017
|
|
|
13 Mar 2018 |
PSC09 |
Withdrawal of a person with significant control statement on 13 March 2018
|
|
|
22 Dec 2017 |
TM01 |
Termination of appointment of Mark Newman as a director on 20 December 2017
|
|
|
22 Dec 2017 |
TM01 |
Termination of appointment of Mark Hamilton Mcdermott as a director on 20 December 2017
|
|
|
22 Dec 2017 |
TM01 |
Termination of appointment of Graham Rupert Swift as a director on 20 December 2017
|
|
|
22 Dec 2017 |
TM01 |
Termination of appointment of Peter John Joseph as a director on 20 December 2017
|
|
|
22 Dec 2017 |
TM01 |
Termination of appointment of Sarah Lucinda Beeny as a director on 20 December 2017
|
|
|
22 Dec 2017 |
TM01 |
Termination of appointment of David James Hart as a director on 20 December 2017
|
|
|
22 Dec 2017 |
TM01 |
Termination of appointment of Scott Beesley as a director on 20 December 2017
|
|
|
22 Dec 2017 |
AP01 |
Appointment of Mr Digby Rancombe as a director on 20 December 2017
|
|
|
22 Dec 2017 |
AP01 |
Appointment of Mr Robert Sanderson as a director on 20 December 2017
|
|
|
22 Dec 2017 |
AP01 |
Appointment of Mr Richard Martin as a director on 20 December 2017
|
|
|
24 Oct 2017 |
AD01 |
Registered office address changed from 4th Floor, 16-18 Monument Street London EC3R 8AJ England to 5th Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 24 October 2017
|
|
|
22 Aug 2017 |
PSC02 |
Notification of Northern & Shell Ventures Limited as a person with significant control on 6 April 2016
|
|
|
03 Apr 2017 |
CS01 |
Confirmation statement made on 20 March 2017 with updates
|
|
|
28 Mar 2017 |
SH01 |
Statement of capital following an allotment of shares on 18 January 2017
|
|
|
17 Mar 2017 |
AA |
Accounts for a small company made up to 30 June 2016
|
|
|
02 Nov 2016 |
AD01 |
Registered office address changed from C/O Financial Controller 1st Floor Vantage House Claydons Lane Rayleigh Essex SS6 7UP England to 4th Floor, 16-18 Monument Street London EC3R 8AJ on 2 November 2016
|
|
|
03 Oct 2016 |
AUD |
Auditor's resignation
|
|
|
21 Sep 2016 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
13 Sep 2016 |
SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|