- Company Overview for NEWMARKET CAPITAL LIMITED (04306751)
- Filing history for NEWMARKET CAPITAL LIMITED (04306751)
- People for NEWMARKET CAPITAL LIMITED (04306751)
- Charges for NEWMARKET CAPITAL LIMITED (04306751)
- More for NEWMARKET CAPITAL LIMITED (04306751)
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) |
---|---|---|---|
26 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
04 Nov 2013 | TM01 | Termination of appointment of Oliver Everett as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Andrew Duncan as a director | |
03 May 2013 | AP01 | Appointment of Mr Oliver Richard Sworder Everett as a director | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
25 Sep 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
14 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
06 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Jul 2012 | AP01 | Appointment of Mr James John Pryn Greenstreet as a director | |
06 Jul 2012 | AP01 | Appointment of Mr Andrew Duncan as a director | |
06 Jul 2012 | TM01 | Termination of appointment of James Greenstreet as a director | |
06 Jul 2012 | TM02 | Termination of appointment of Merchant Ventures Investments Limited as a secretary | |
06 Jul 2012 | AP03 | Appointment of Mr Richard Hugh Dodd as a secretary | |
06 Jul 2012 | AP01 | Appointment of Mr Richard Hugh Dodd as a director | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
21 Mar 2012 | CERTNM |
Company name changed orbis capital LIMITED\certificate issued on 21/03/12
|
|
21 Mar 2012 | CONNOT | Change of name notice | |
08 Mar 2012 | AD01 | Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales on 8 March 2012 | |
29 Jan 2012 | AP01 | Appointment of Mr Rhoderick Philip Gibson as a director | |
29 Jan 2012 | TM01 | Termination of appointment of West Greenwich Capital Advisors Limited as a director | |
26 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders |