Advanced company searchLink opens in new window

NEILCOTT GROUP HOLDINGS LIMITED

Company number 08313483

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 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
25 May 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
13 Apr 2016 AA Full accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 15,000
20 Apr 2015 AA Full accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 883,579
14 May 2014 AA Full accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,883,579
16 Apr 2013 CERTNM Company name changed tyrolese (747) LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-13
19 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-13
19 Mar 2013 CONNOT Change of name notice
27 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 05/02/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
27 Feb 2013 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 27 February 2013
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1,883,579
27 Feb 2013 SH08 Change of share class name or designation
27 Feb 2013 SH02 Sub-division of shares on 5 February 2013
27 Feb 2013 AP01 Appointment of James Gerard O'shea as a director
20 Dec 2012 TM01 Termination of appointment of Tyrolese (Directors) Limited as a director
20 Dec 2012 AP01 Appointment of Malcolm Charles Elster as a director
20 Dec 2012 TM01 Termination of appointment of Anthony Turner as a director
29 Nov 2012 NEWINC Incorporation