- Company Overview for NEWBARN COMPTON LIMITED (10205902)
- Filing history for NEWBARN COMPTON LIMITED (10205902)
- People for NEWBARN COMPTON LIMITED (10205902)
- More for NEWBARN COMPTON LIMITED (10205902)
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) |
---|---|---|---|
15 Sep 2017 | SH19 |
Statement of capital on 15 September 2017
|
|
15 Sep 2017 | SH20 | Statement by Directors | |
15 Sep 2017 | CAP-SS | Solvency Statement dated 31/08/17 | |
15 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
15 Sep 2017 | SH08 | Change of share class name or designation | |
15 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
15 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
15 Sep 2017 | SH02 | Sub-division of shares on 31 August 2017 | |
15 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 04/12/2017 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
04 Sep 2017 | AP01 | Appointment of Mr Thomas Eastwood as a director on 31 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Maxwell John Murray as a director on 31 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Mrs Gemma Louise Robertson as a director on 31 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Charlotte Eastwood as a director on 31 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Mrs Karen Julia Murray as a director on 31 August 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
28 Nov 2016 | AD01 | Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to C/O Paul Murray Plc School Lane Chandler's Ford Eastleigh SO53 4YN on 28 November 2016 | |
15 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2016 | CONNOT | Change of name notice | |
31 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-31
|