Advanced company searchLink opens in new window

NEW WORLD CREWE LIMITED

Company number 05477550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share capital. Waive rights 22/02/2018
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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