- Company Overview for NEW CITY SERVICES LIMITED (01938322)
- Filing history for NEW CITY SERVICES LIMITED (01938322)
- People for NEW CITY SERVICES LIMITED (01938322)
- Charges for NEW CITY SERVICES LIMITED (01938322)
- More for NEW CITY SERVICES LIMITED (01938322)
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) |
---|---|---|---|
20 Aug 2010 | TM01 | Termination of appointment of Neil Freeman as a director | |
01 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
01 Jul 2010 | CH04 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
13 Jul 2009 | 363a | Return made up to 06/06/09; full list of members | |
01 Jul 2009 | 353 | Location of register of members | |
01 Jul 2009 | 190 | Location of debenture register | |
01 Jul 2009 | 287 | Registered office changed on 01/07/2009 from, axholme house north street, crowle, scunthorpe, north lincolnshire, DN17 4NB | |
05 Jun 2009 | 288a | Director appointed mr shafaq hussain iqbal | |
27 Feb 2009 | 288c | Director's change of particulars / neil freeman / 13/02/2009 | |
12 Feb 2009 | 288a | Director appointed neil john freeman | |
12 Feb 2009 | 288b | Appointment terminated director collette laite | |
02 Jul 2008 | 363a | Return made up to 06/06/08; full list of members | |
01 Jul 2008 | 190 | Location of debenture register | |
01 Jul 2008 | 353 | Location of register of members | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from, axholme house north street, crowle, scunthorpe, north lincolnshire, DN17 4NB | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from, the outlook, green lane, crantock, newquay, cornwall, TR8 5RF | |
18 Mar 2008 | 288a | Director appointed collette jane laite | |
18 Mar 2008 | 288a | Secretary appointed axholme secretaries LIMITED | |
24 Jan 2008 | 288b | Secretary resigned | |
15 Jan 2008 | 288b | Director resigned | |
29 Dec 2007 | AA | Total exemption full accounts made up to 30 September 2007 | |
29 Dec 2007 | 225 | Accounting reference date shortened from 31/03/08 to 30/09/07 |