- Company Overview for EWEMOVE SALES & LETTINGS LTD (07191403)
- Filing history for EWEMOVE SALES & LETTINGS LTD (07191403)
- People for EWEMOVE SALES & LETTINGS LTD (07191403)
- Charges for EWEMOVE SALES & LETTINGS LTD (07191403)
- More for EWEMOVE SALES & LETTINGS LTD (07191403)
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
|
|
26 Apr 2017 | SH10 |
Particulars of variation of rights attached to shares
|
|
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
|
|
06 Oct 2016 | SH08 | Change of share class name or designation | |
05 Oct 2016 | SH10 |
Particulars of variation of rights attached to shares
|
|
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
|
|
27 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
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
|
|
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
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |