- Company Overview for NEW CAPITAL HOLDINGS LIMITED (01112245)
- Filing history for NEW CAPITAL HOLDINGS LIMITED (01112245)
- People for NEW CAPITAL HOLDINGS LIMITED (01112245)
- Charges for NEW CAPITAL HOLDINGS LIMITED (01112245)
- More for NEW CAPITAL HOLDINGS LIMITED (01112245)
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) |
---|---|---|---|
27 Jun 2016 | TM01 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 | |
18 Apr 2016 | MR01 | Registration of charge 011122450002, created on 12 April 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AD03 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ | |
11 Aug 2015 | AD02 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ | |
17 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 | |
04 Dec 2014 | AP03 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
06 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | TM01 | Termination of appointment of Derek Lucie-Smith as a director | |
14 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
10 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
29 May 2013 | AUD | Auditor's resignation | |
09 May 2013 | AUD | Auditor's resignation | |
29 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
15 Jun 2012 | AA | Full accounts made up to 31 December 2011 |