NEVILLE-CLARKE INTERNATIONAL LIMITED
Company number 02300908
- Company Overview for NEVILLE-CLARKE INTERNATIONAL LIMITED (02300908)
- Filing history for NEVILLE-CLARKE INTERNATIONAL LIMITED (02300908)
- People for NEVILLE-CLARKE INTERNATIONAL LIMITED (02300908)
- Charges for NEVILLE-CLARKE INTERNATIONAL LIMITED (02300908)
- More for NEVILLE-CLARKE INTERNATIONAL LIMITED (02300908)
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 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
15 Dec 2017 | PSC02 | Notification of Bsi Professional Services Holdings Limited as a person with significant control on 1 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 389 Chiswick High Road London W4 4AL on 15 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of Poon Cheong Yuen as a person with significant control on 1 December 2017 | |
15 Dec 2017 | PSC07 | Cessation of Ee Yew Chuan as a person with significant control on 1 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Ee Yew Chuan as a director on 1 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Lim Sai Ngoh as a director on 1 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Alan Russell as a director on 1 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Poon Cheong Yuen as a director on 1 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Poon Cheong Yuen as a director on 1 December 2017 | |
15 Dec 2017 | TM02 | Termination of appointment of Alan Russell as a secretary on 1 December 2017 | |
15 Dec 2017 | AP04 | Appointment of Bsi Secretaries Ltd. as a secretary on 1 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Craig Harold Smith as a director on 1 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Howard Robert Kerr as a director on 1 December 2017 | |
01 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Jun 2017 | CH01 | Director's details changed for Ee Yew Chuan on 12 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
09 May 2017 | CH01 | Director's details changed for Poon Cheong Yuen on 18 April 2017 | |
04 May 2017 | AP01 | Appointment of Poon Cheong Yuen as a director on 18 April 2017 | |
13 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
16 Dec 2015 | CH01 | Director's details changed for Mr Alan Russell on 16 December 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
08 Jul 2015 | CH01 | Director's details changed for Alan Russell on 19 January 2012 |