- Company Overview for NEWELL PALMER - DES LIMITED (06992357)
- Filing history for NEWELL PALMER - DES LIMITED (06992357)
- People for NEWELL PALMER - DES LIMITED (06992357)
- Charges for NEWELL PALMER - DES LIMITED (06992357)
- More for NEWELL PALMER - DES LIMITED (06992357)
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 Sep 2019 | AD01 | Registered office address changed from Cleveland Court Cleveland Street Wolverhampton West Midlands WV1 3HR to Reading Bridge House Reading Bridge Reading RG1 8LS on 5 September 2019 | |
05 Sep 2019 | AA01 | Previous accounting period extended from 30 March 2019 to 31 July 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2019
|
|
31 May 2019 | SH20 | Statement by Directors | |
31 May 2019 | SH19 |
Statement of capital on 31 May 2019
|
|
31 May 2019 | CAP-SS | Solvency Statement dated 31/05/19 | |
31 May 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
30 May 2019 | TM01 | Termination of appointment of Christopher John Stevens as a director on 30 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Matthew William Kidd as a director on 30 May 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Fenella Jane Bayliss as a director on 28 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Philip Newell Lindsay Stepp as a director on 31 January 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Kevin Michael Homfray as a director on 31 January 2019 | |
15 Feb 2019 | TM02 | Termination of appointment of Kevin Michael Homfray as a secretary on 31 January 2019 | |
25 Jan 2019 | MR01 | Registration of charge 069923570002, created on 18 January 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | AP01 | Appointment of Mr Nigel Geoffrey Stockton as a director on 5 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Matthew Charles Moore as a director on 5 December 2018 | |
11 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
07 Dec 2018 | MR04 | Satisfaction of charge 069923570001 in full | |
30 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
15 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 |