- Company Overview for NEWHOST LIMITED (03467780)
- Filing history for NEWHOST LIMITED (03467780)
- People for NEWHOST LIMITED (03467780)
- More for NEWHOST LIMITED (03467780)
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) |
---|---|---|---|
09 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
13 Aug 2015 | AP01 | Appointment of Mr Edward William Mole as a director on 13 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Roger Skeldon as a director on 13 August 2015 | |
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
21 Nov 2014 | AP01 | Appointment of Mr Roger Skeldon as a director on 21 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Anthony Robert Buckley as a director on 21 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Gordon Forbes Clements as a director on 21 November 2014 | |
05 Sep 2014 | CH04 | Secretary's details changed | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014 | |
21 Jan 2014 | TM01 | Termination of appointment of Steven Oliver as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Anthony Robert Buckley as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Apr 2013 | AP01 | Appointment of Mr Gordon Forbes Clements as a director | |
16 Apr 2013 | TM01 | Termination of appointment of David Agnew as a director | |
05 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
25 Nov 2011 | TM01 | Termination of appointment of Oliver Ellingham as a director | |
23 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 | Secretary's details changed | |
08 Aug 2011 | CAP-SS | Solvency statement dated 28/07/11 |