Advanced company searchLink opens in new window

LONDONEWCASTLE (WEMBLEY) LIMITED

Company number 05987996

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)
27 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
28 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 CH01 Director's details changed for Mr Robert Daniel Soning on 20 April 2017
09 Feb 2017 CH01 Director's details changed for Mr Christopher Robin Leslie Phillips on 9 February 2017
25 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 12 February 2014
09 Jan 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
29 Oct 2013 CH01 Director's details changed for Robert Daniel Soning on 29 October 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
27 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
27 Nov 2012 CH04 Secretary's details changed for Cargil Management Services Limited on 4 November 2012
08 Oct 2012 TM01 Termination of appointment of Vivienne Frankham as a director
26 Sep 2012 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 26 September 2012
28 Aug 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 AUD Auditor's resignation
20 Feb 2012 AR01 Annual return made up to 4 November 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Baerbel Schuett on 1 November 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010