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)
05 Oct 2011 CH01 Director's details changed for Robert Daniel Soning on 5 October 2011
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Jun 2011 CH01 Director's details changed for David Melvyn Barnett on 11 May 2011
15 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
01 Jun 2010 AA Full accounts made up to 31 December 2009
09 Apr 2010 AP01 Appointment of Baerbel Schuett as a director
09 Apr 2010 AP01 Appointment of Vivienne Frankham as a director
09 Apr 2010 AP01 Appointment of Mr Christopher Robin Leslie Phillips as a director
07 Apr 2010 MEM/ARTS Memorandum and Articles of Association
07 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facility agreement 25/03/2010
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Mar 2010 AA Full accounts made up to 31 December 2008
22 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
15 Jul 2009 288b Appointment terminated director simon berg
27 Apr 2009 288b Appointment terminated director troels henriksen
19 Mar 2009 288c Director's change of particulars / david barnett / 23/02/2009
07 Nov 2008 363a Return made up to 03/11/08; full list of members
14 Aug 2008 AA Full accounts made up to 31 December 2007
08 Apr 2008 288a Secretary appointed cargil management services LIMITED
08 Apr 2008 287 Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR
11 Mar 2008 288b Appointment terminated secretary e l services LIMITED