THELONDONECONOMICNEWSPAPER LIMITED
Company number 09221879
- Company Overview for THELONDONECONOMICNEWSPAPER LIMITED (09221879)
- Filing history for THELONDONECONOMICNEWSPAPER LIMITED (09221879)
- People for THELONDONECONOMICNEWSPAPER LIMITED (09221879)
- More for THELONDONECONOMICNEWSPAPER LIMITED (09221879)
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) |
---|---|---|---|
24 Aug 2020 | PSC07 | Cessation of South West News Service Limited as a person with significant control on 3 April 2020 | |
05 Jun 2020 | MA | Memorandum and Articles of Association | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 Jun 2020 | SH08 | Change of share class name or designation | |
16 Apr 2020 | PSC02 | Notification of Greencastle Tle Limited as a person with significant control on 7 April 2020 | |
16 Apr 2020 | PSC07 | Cessation of Jack Nathaniel Peat as a person with significant control on 7 April 2020 | |
16 Apr 2020 | PSC07 | Cessation of Joe Mellor as a person with significant control on 7 April 2020 | |
16 Apr 2020 | PSC07 | Cessation of Joe Mellor as a person with significant control on 7 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Paul O'donohoe as a director on 7 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr David Graeme Fenneck Sefton as a director on 7 April 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Oct 2017 | PSC02 | Notification of South West News Service Limited as a person with significant control on 16 March 2017 | |
25 Sep 2017 | PSC01 | Notification of Jack Peat as a person with significant control on 6 April 2016 | |
25 Sep 2017 | PSC01 | Notification of Joe Mellor as a person with significant control on 6 April 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
05 May 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2017
|
|
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2017
|
|
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
07 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 |