Advanced company searchLink opens in new window

EWEMOVE SALES & LETTINGS LTD

Company number 07191403

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 May 2017 SH08 Change of share class name or designation
05 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the 9,000 issued a ordinary shares of £0.01 each in the capital of the company be redesignated as ordinary shares of £0.01 each in the capital such ordinary shares having the rights and being subject to the restrictions set out in the company's articles of association. 28/03/2017
26 Apr 2017 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification this document is a second filing of the SH10 registered on 05/10/2016
23 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
17 Oct 2016 SH02 Sub-division of shares on 5 September 2016
09 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 05/09/2016
06 Oct 2016 SH08 Change of share class name or designation
05 Oct 2016 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 26/04/2017
13 Sep 2016 MR01 Registration of charge 071914030001, created on 5 September 2016
07 Sep 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
06 Sep 2016 AP01 Appointment of Mr David Arthur Raggett as a director on 5 September 2016
06 Sep 2016 AP01 Appointment of Mr Ian Wilson as a director on 5 September 2016
06 Sep 2016 AP01 Appointment of Mr Richard Wilson Martin as a director on 5 September 2016
06 Sep 2016 AP03 Appointment of Mr Christopher Raymond Varley as a secretary on 5 September 2016
06 Sep 2016 AD01 Registered office address changed from Cavendish House Littlewood Drive West 26 Business Estate Cleckheaton West Yorkshire BD19 4TE to 2 st Stephen's Court St. Stephens Road Bournemouth BH2 6LA on 6 September 2016
22 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Apr 2016 CERTNM Company name changed npg lettings LIMITED\certificate issued on 28/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-27
27 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 200
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
29 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jan 2015 AD01 Registered office address changed from Cavendish House Littlewood Drive West 26 Business Park Cleckheaton West Yorkshire BD19 4TE England to Cavendish House Littlewood Drive West 26 Business Estate Cleckheaton West Yorkshire BD19 4TE on 13 January 2015
13 Jan 2015 AD01 Registered office address changed from The Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG to Cavendish House Littlewood Drive West 26 Business Estate Cleckheaton West Yorkshire BD19 4TE on 13 January 2015
27 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
11 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013