- Company Overview for NGENERATION HOLDINGS LIMITED (06522685)
- Filing history for NGENERATION HOLDINGS LIMITED (06522685)
- People for NGENERATION HOLDINGS LIMITED (06522685)
- Charges for NGENERATION HOLDINGS LIMITED (06522685)
- More for NGENERATION HOLDINGS LIMITED (06522685)
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) |
---|---|---|---|
17 Dec 2013 | AD01 | Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW United Kingdom on 17 December 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | CH01 | Director's details changed for Caroline Ann Brunt on 2 September 2011 | |
02 Sep 2011 | CH01 | Director's details changed for Bernard Michael Cronin on 2 September 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from Suite 18 1 Vision Point Vaughan Trading Estate Sedgley Road East Tipton West Midlands DY4 7UU on 16 June 2010 | |
17 May 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Caroline Ann Brunt on 1 October 2009 | |
17 May 2010 | CH01 | Director's details changed for Bernard Michael Cronin on 1 October 2009 | |
17 May 2010 | CH03 | Secretary's details changed for Caroline Ann Brunt on 1 October 2009 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 May 2009 | 363a | Return made up to 04/03/09; full list of members | |
18 Apr 2008 | AUD | Auditor's resignation | |
16 Apr 2008 | 88(2) | Ad 03/04/08\gbp si 999@1=999\gbp ic 1/1000\ | |
05 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2008 | NEWINC | Incorporation |