Advanced company searchLink opens in new window

NEW QUAY (HOLDINGS) LIMITED

Company number 06756827

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)
21 Dec 2009 CH01 Director's details changed for Mrs Catherine Allingham Richards on 4 December 2009
30 Oct 2009 TM01 Termination of appointment of Duncan Strike as a director
04 Aug 2009 225 Accounting reference date extended from 31/07/2009 to 05/04/2010
02 Mar 2009 288a Director appointed duncan john strike
27 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 17/12/2008
26 Jan 2009 88(2) Ad 19/12/08\gbp si 25@1=25\gbp ic 75/100\
26 Jan 2009 288a Director appointed catherine allingham richards
26 Jan 2009 288a Director appointed john frederik hartz
26 Jan 2009 288a Director appointed raymond francis pierce
26 Jan 2009 288a Director appointed robert john crossland
26 Jan 2009 288a Director appointed paul shrimpton
26 Jan 2009 288a Secretary appointed derek kelly
26 Jan 2009 288a Director appointed anita whittle
26 Jan 2009 225 Accounting reference date shortened from 30/11/2009 to 31/07/2009
31 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase shares from duncan strike 17/12/2008
05 Dec 2008 CERTNM Company name changed broomco new quay (holdings) LIMITED\certificate issued on 05/12/08
24 Nov 2008 NEWINC Incorporation