Advanced company searchLink opens in new window

NEWROCK CAPITAL MANAGEMENT (UK) LIMITED

Company number 05860027

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)
31 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
08 Dec 2016 AA Total exemption full accounts made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
06 Apr 2016 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
24 Jul 2015 CH01 Director's details changed for Mr Christophe Gilbert Daniel Reech on 1 October 2014
09 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
06 Aug 2014 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England on 14 April 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
24 Apr 2013 AUD Auditor's resignation
27 Feb 2013 AA Full accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
04 Aug 2011 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011
22 Jul 2011 AD01 Registered office address changed from 42-44 Portman Road Reading RG30 1EA on 22 July 2011
08 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Christophe Reech on 28 June 2011
04 Jul 2011 CH01 Director's details changed for Christophe Reech on 17 June 2011
21 Jan 2011 AA Full accounts made up to 31 December 2009
10 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
10 Aug 2010 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008