- Company Overview for TOLMERS NEWCO 1 LIMITED (08963776)
- Filing history for TOLMERS NEWCO 1 LIMITED (08963776)
- People for TOLMERS NEWCO 1 LIMITED (08963776)
- Charges for TOLMERS NEWCO 1 LIMITED (08963776)
- More for TOLMERS NEWCO 1 LIMITED (08963776)
| 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) |
|---|---|---|---|
| 13 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
| 11 Feb 2015 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 23 May 2014 | |
| 01 Aug 2014 | AD01 | Registered office address changed from Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR England to Sandall Stones Road Kirk Sandall Doncaster DN3 1QR on 1 August 2014 | |
| 16 Jul 2014 | CH01 | Director's details changed for Ross Stephen Chester on 7 July 2014 | |
| 04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
| 12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
| 10 Jun 2014 | MR01 | Registration of charge 089637760001 | |
| 10 Jun 2014 | MR01 | Registration of charge 089637760002 | |
| 04 Jun 2014 | TM01 | Termination of appointment of Andrew Leeser as a director | |
| 30 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
| 30 May 2014 | SH08 | Change of share class name or designation | |
| 30 May 2014 | RESOLUTIONS |
Resolutions
|
|
| 23 May 2014 | TM01 | Termination of appointment of Dentons Directors Limited as a director | |
| 23 May 2014 | TM01 | Termination of appointment of Andrew Harris as a director | |
| 23 May 2014 | AP01 | Appointment of Mr Andrew John Leeser as a director | |
| 23 May 2014 | AP01 | Appointment of Mr Michael Kane O'donnell as a director | |
| 23 May 2014 | AP01 | Appointment of Ross Stephen Chester as a director | |
| 23 May 2014 | AP01 | Appointment of Mr Martin Long as a director | |
| 23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 20 May 2014
|
|
| 23 May 2014 | SH02 | Sub-division of shares on 20 May 2014 | |
| 23 May 2014 | RESOLUTIONS |
Resolutions
|
|
| 23 May 2014 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS on 23 May 2014 | |
| 21 May 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 October 2014 | |
| 20 May 2014 | CERTNM |
Company name changed snrdco 3163 LIMITED\certificate issued on 20/05/14
|
|
| 27 Mar 2014 | NEWINC | Incorporation |