- Company Overview for NETNAMES GROUP LIMITED (07772140)
- Filing history for NETNAMES GROUP LIMITED (07772140)
- People for NETNAMES GROUP LIMITED (07772140)
- More for NETNAMES GROUP LIMITED (07772140)
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) |
---|---|---|---|
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 16 March 2016
|
|
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
15 Feb 2016 | AP01 | Appointment of Mr Stephen William Vaughan as a director on 1 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
19 Jan 2016 | TM01 | Termination of appointment of Charles Mark Gurassa as a director on 31 December 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Nicholas David Lloyd Jordan as a director on 30 July 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Andrew Ronald Land as a director on 30 July 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Nicholas Timothy Turner as a director on 30 July 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Edward James Wielechowski as a director on 30 July 2015 | |
13 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr Gary William Mcilraith on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 | |
06 Aug 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|
|
16 May 2014 | TM01 | Termination of appointment of Alexander King as a director | |
14 Mar 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
11 Feb 2014 | AR01 | Annual return made up to 31 January 2014 with full list of shareholders | |
04 Nov 2013 | TM01 | Termination of appointment of Geoffrey Wicks as a director | |
08 Oct 2013 | AR01 | Annual return made up to 13 September 2013 with full list of shareholders | |
15 Jan 2013 | CERTNM |
Company name changed group nbt equityco LTD\certificate issued on 15/01/13
|
|
05 Dec 2012 | AA | Group of companies' accounts made up to 30 June 2012 |