- Company Overview for NOWBELIEVE (06977077)
- Filing history for NOWBELIEVE (06977077)
- People for NOWBELIEVE (06977077)
- More for NOWBELIEVE (06977077)
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) |
---|---|---|---|
01 May 2018 | TM01 | Termination of appointment of Joseph Piers Jennings as a director on 27 April 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr Dominic Leo Muir on 26 January 2018 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
13 Jul 2017 | CH01 | Director's details changed for Mr Hubert Patrick Wentworth De Palet on 13 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Hubert Patrick Wentworth De Palet on 13 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Duncan Hugh Barclay on 13 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Joseph Piers Jennings on 13 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Joanne Elise Hayles on 13 July 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Dominic Leo Muir on 13 July 2017 | |
13 Jul 2017 | AD01 | Registered office address changed from Ty'r Carw Princes Street Montgomery Powys SY15 6PY United Kingdom to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 13 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Trevor Fitzgerald as a director on 1 February 2017 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 5 April 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
22 Jul 2016 | CH01 | Director's details changed for Mr Hubert Patrick Wentworth De Palet on 21 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Joseph Piers Jennings on 21 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Joanne Elise Hayles on 21 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Trevor Fitzgerald on 21 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Duncan Hugh Barclay on 21 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Dominic Leo Muir on 21 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from Cliffford House High Street Newnham Gloucestershire GL14 1BB to Ty'r Carw Princes Street Montgomery Powys SY15 6PY on 12 July 2016 | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Aug 2015 | AR01 | Annual return made up to 15 July 2015 no member list | |
26 Feb 2015 | AP01 | Appointment of Mr Joseph Piers Jennings as a director on 17 January 2015 | |
26 Feb 2015 | AP01 | Appointment of Joanne Elise Hayles as a director on 17 January 2015 |