Advanced company searchLink opens in new window

NEW HILL LIMITED

Company number 07407250

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)
30 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,479,551
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 AAMD Amended accounts made up to 31 December 2011
30 Oct 2012 CH01 Director's details changed for Jeremy Nicholas Allen on 15 October 2011
30 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr Jeffrey Scott Garner on 15 October 2011
29 Oct 2012 CH01 Director's details changed for Mr Duncan Taylor Greenland on 15 October 2011
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2,479,551.0
10 Apr 2012 AD01 Registered office address changed from Jendens Holdings 11-14 Grafton Street London W1S 4EW on 10 April 2012
29 Feb 2012 TM01 Termination of appointment of Anthony Wilson as a director
29 Feb 2012 TM01 Termination of appointment of Daniel Edelman as a director
11 Jan 2012 AP01 Appointment of Mr James Alexander Nimmo as a director
10 Jan 2012 AP03 Appointment of Mr James Alexander Nimmo as a secretary
10 Jan 2012 TM02 Termination of appointment of Jeffrey Scott Garner as a secretary
17 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2,470,751.00
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2,465,751.00
18 Aug 2011 SH02 Sub-division of shares on 21 July 2011
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 20 July 2011
  • GBP 2,457,751
18 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2011 AD01 Registered office address changed from 100 Pall Mall London London SW1Y 5NQ England on 18 February 2011
06 Dec 2010 AP01 Appointment of Anthony Charles Wilson as a director
06 Dec 2010 AP01 Appointment of Mr Duncan Taylor Greenland as a director
06 Dec 2010 AP01 Appointment of Mr Daniel Edelman as a director