- Company Overview for NEW WORLD CREWE LIMITED (05477550)
- Filing history for NEW WORLD CREWE LIMITED (05477550)
- People for NEW WORLD CREWE LIMITED (05477550)
- Charges for NEW WORLD CREWE LIMITED (05477550)
- More for NEW WORLD CREWE LIMITED (05477550)
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) |
---|---|---|---|
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
13 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
15 Mar 2018 | SH08 | Change of share class name or designation | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | MR01 | Registration of charge 054775500007, created on 7 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Jonathan Baker on 7 March 2018 | |
09 Mar 2018 | PSC02 | Notification of Sbh Styles Ltd as a person with significant control on 7 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to C/O Starboard Hotels Park House 10 Penn Road Beaconsfield HP9 2LH on 9 March 2018 | |
09 Mar 2018 | PSC07 | Cessation of Carillion Am Developments Limited as a person with significant control on 7 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Jonathan Baker as a director on 7 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Jacob Schreiber as a director on 7 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Paul Arthur Callingham as a director on 7 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Graham Masterman Shepherd as a director on 7 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 7 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Simon Paul Eastwood as a director on 7 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Craig Gordon Cutler as a director on 7 March 2018 | |
09 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
08 Mar 2018 | MR01 | Registration of charge 054775500006, created on 7 March 2018 | |
06 Mar 2018 | PSC02 | Notification of Carillion Am Developments Limited as a person with significant control on 22 February 2018 |