- Company Overview for NEXT 15 GROUP PLC (01579589)
- Filing history for NEXT 15 GROUP PLC (01579589)
- People for NEXT 15 GROUP PLC (01579589)
- Charges for NEXT 15 GROUP PLC (01579589)
- Registers for NEXT 15 GROUP PLC (01579589)
- More for NEXT 15 GROUP PLC (01579589)
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) |
---|---|---|---|
05 Sep 2022 | AD01 | Registered office address changed from 75 Bermondsey Street London SE1 3XF United Kingdom to 60 Great Portland Street London W1W 7RT on 5 September 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Paul Butler as a director on 23 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
24 May 2022 | MR01 | Registration of charge 015795890008, created on 20 May 2022 | |
19 May 2022 | AA | Group of companies' accounts made up to 31 January 2022 | |
13 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 May 2022
|
|
13 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 May 2022
|
|
13 May 2022 | SH01 |
Statement of capital following an allotment of shares on 12 May 2022
|
|
09 May 2022 | CH01 | Director's details changed for Mrs Helen Sarah O'sullivan on 1 May 2022 | |
04 May 2022 | SH01 |
Statement of capital following an allotment of shares on 7 April 2022
|
|
07 Apr 2022 | AP01 | Appointment of Dianna Renea Jones as a director on 6 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Jonathan Andrew Peachey as a director on 6 April 2022 | |
07 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 25 March 2022
|
|
24 Mar 2022 | CH01 | Director's details changed for Mr Timothy John Bruce Dyson on 24 March 2022 | |
08 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 7 March 2022
|
|
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 17 June 2021
|
|
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 10 August 2021
|
|
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|
|
10 Sep 2021 | MR04 | Satisfaction of charge 015795890004 in full | |
10 Sep 2021 | MR04 | Satisfaction of charge 015795890005 in full | |
10 Sep 2021 | MR04 | Satisfaction of charge 015795890006 in full | |
08 Sep 2021 | MR04 | Satisfaction of charge 015795890003 in full | |
03 Sep 2021 | MR01 | Registration of charge 015795890007, created on 2 September 2021 | |
13 Jul 2021 | AD02 | Register inspection address has been changed from Cenral Link Group Unit 10, Central Square, 29 Wellington Street Leeds England to Link Group Unit 10 Central Square, 29 Wellington Street Leeds LS1 4DL |