- Company Overview for NG SUBCO 2 LIMITED (03014601)
- Filing history for NG SUBCO 2 LIMITED (03014601)
- People for NG SUBCO 2 LIMITED (03014601)
- Charges for NG SUBCO 2 LIMITED (03014601)
- More for NG SUBCO 2 LIMITED (03014601)
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) |
---|---|---|---|
02 Jul 2015 | TM01 | Termination of appointment of Philip Henry Bonser as a director on 30 June 2015 | |
02 Jul 2015 | AP03 | Appointment of Mr Paul O'donnell as a secretary on 30 June 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Philip Henry Bonser as a secretary on 30 June 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Philip Henry Bonser as a secretary on 30 June 2015 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
17 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Aug 2009 | 288b | Appointment terminated director ian charlesworth | |
24 Jul 2009 | 288b | Appointment terminated director paul davies | |
23 Jul 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from 90 hagley road edgbaston birmingham west birmingham B16 8LU | |
14 Apr 2009 | 363a | Return made up to 26/01/09; full list of members | |
14 Apr 2009 | 288c | Director's change of particulars / ian charlesworth / 17/11/2008 | |
03 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
15 Apr 2008 | 363a | Return made up to 26/01/08; full list of members |