- Company Overview for NEWBERRY LIMITED (07234868)
- Filing history for NEWBERRY LIMITED (07234868)
- People for NEWBERRY LIMITED (07234868)
- Charges for NEWBERRY LIMITED (07234868)
- More for NEWBERRY LIMITED (07234868)
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) |
---|---|---|---|
16 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Dec 2014 | MR01 | Registration of charge 072348680006, created on 28 November 2014 | |
01 Dec 2014 | MR01 | Registration of charge 072348680005, created on 28 November 2014 | |
17 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
08 May 2014 | MR01 | Registration of charge 072348680003 | |
08 May 2014 | MR01 | Registration of charge 072348680004 | |
29 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
24 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 7 August 2013
|
|
16 Jul 2013 | AP03 | Appointment of Ms Debra Fisher as a secretary | |
02 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 | |
12 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Jan 2012 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
14 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|
|
26 May 2010 | AP01 | Appointment of Martin Alexander Lerner as a director | |
17 May 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
17 May 2010 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 May 2010 | |
26 Apr 2010 | NEWINC |
Incorporation
|