- Company Overview for NSB RETAIL NO.2 LIMITED (01449940)
- Filing history for NSB RETAIL NO.2 LIMITED (01449940)
- People for NSB RETAIL NO.2 LIMITED (01449940)
- Charges for NSB RETAIL NO.2 LIMITED (01449940)
- More for NSB RETAIL NO.2 LIMITED (01449940)
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) |
---|---|---|---|
23 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
10 Jan 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 | |
03 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
12 Sep 2016 | MR01 | Registration of charge 014499400002, created on 1 September 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
21 Jul 2015 | AD01 | Registered office address changed from No 1 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 20-22 Bedford Row London WC1R 4JS on 21 July 2015 | |
12 Jun 2015 | AP01 | Appointment of David Baum as a director on 1 June 2015 | |
12 Jun 2015 | AP01 | Appointment of Mark J. Bentler as a director on 1 June 2015 | |
11 Jun 2015 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of John David Ireland as a director on 2 June 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Richard John Clark as a director on 2 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015 | |
01 Jun 2015 | SH20 | Statement by Directors | |
01 Jun 2015 | SH19 |
Statement of capital on 1 June 2015
|
|
01 Jun 2015 | CAP-SS | Solvency Statement dated 01/06/15 | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr John David Ireland on 1 August 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
15 Aug 2013 | CH03 | Secretary's details changed for Mr Yu-Ho Cheung on 1 October 2012 |