- Company Overview for NEP VISIONS LIMITED (02720446)
- Filing history for NEP VISIONS LIMITED (02720446)
- People for NEP VISIONS LIMITED (02720446)
- Charges for NEP VISIONS LIMITED (02720446)
- Registers for NEP VISIONS LIMITED (02720446)
- More for NEP VISIONS LIMITED (02720446)
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) |
---|---|---|---|
14 Feb 2017 | MR01 | Registration of charge 027204460003, created on 6 February 2017 | |
25 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
25 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
25 Oct 2016 | TM01 | Termination of appointment of Michael Charles Ransome as a director on 30 September 2016 | |
05 Oct 2016 | CERTNM |
Company name changed presteigne LIMITED\certificate issued on 05/10/16
|
|
05 Oct 2016 | CONNOT | Change of name notice | |
04 Oct 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
19 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
08 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
19 Oct 2015 | MR05 | All of the property or undertaking no longer forms part of charge 2 | |
12 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
23 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
17 Jun 2014 | CC04 | Statement of company's objects | |
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
04 Jun 2014 | CERTNM |
Company name changed presteigne charter LIMITED\certificate issued on 04/06/14
|
|
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | CONNOT | Change of name notice | |
01 Apr 2014 | TM01 | Termination of appointment of Gregory Wood as a director | |
24 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
18 Jul 2013 | CH01 | Director's details changed for Mr Gregory Keith Wood on 4 June 2013 | |
25 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
12 Feb 2013 | CH01 | Director's details changed for Mr Gregory Keith Wood on 1 February 2013 | |
22 Jun 2012 | TM01 | Termination of appointment of Ian Martin as a director |