- Company Overview for ALLEN NEWPORT LIMITED (00287279)
- Filing history for ALLEN NEWPORT LIMITED (00287279)
- People for ALLEN NEWPORT LIMITED (00287279)
- Charges for ALLEN NEWPORT LIMITED (00287279)
- More for ALLEN NEWPORT LIMITED (00287279)
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) |
---|---|---|---|
08 Jun 2016 | AD03 | Register(s) moved to registered inspection location The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
05 Aug 2015 | MR04 | Satisfaction of charge 17 in full | |
05 Aug 2015 | MR04 | Satisfaction of charge 002872790020 in full | |
05 Aug 2015 | MR04 | Satisfaction of charge 002872790021 in full | |
05 Aug 2015 | MR04 | Satisfaction of charge 002872790022 in full | |
27 May 2015 | AP03 | Appointment of Mrs Jacqueline Stevens as a secretary on 19 May 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Mar 2015 | AP01 | Appointment of Mr Edwin William Lee as a director on 1 September 2014 | |
02 Mar 2015 | AP01 | Appointment of Mrs Helen Grant as a director on 1 September 2014 | |
02 Mar 2015 | AP01 | Appointment of Mrs Jacqueline Stevens as a director on 1 September 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | AD04 | Register(s) moved to registered office address Marston's Pit Cavenham Road Tuddenham Bury St. Edmunds Suffolk IP28 6SE | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2014 | SH08 | Change of share class name or designation | |
10 Feb 2014 | SH08 | Change of share class name or designation | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | AD02 | Register inspection address has been changed | |
22 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
22 Aug 2013 | AD01 | Registered office address changed from , Walton House, 31 New Path Fordham, Ely Cambridgeshire, CB7 5JX on 22 August 2013 | |
20 Jun 2013 | TM01 | Termination of appointment of Jacqueline Stevens as a director |