- Company Overview for NEXTPOWER TREVEMPER LIMITED (07601777)
- Filing history for NEXTPOWER TREVEMPER LIMITED (07601777)
- People for NEXTPOWER TREVEMPER LIMITED (07601777)
- Charges for NEXTPOWER TREVEMPER LIMITED (07601777)
- More for NEXTPOWER TREVEMPER LIMITED (07601777)
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) |
---|---|---|---|
09 Jan 2015 | CH01 | Director's details changed for Mr Timothy Arthur on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Joanna Leigh as a director on 17 October 2014 | |
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
24 Mar 2014 | AP01 | Appointment of Mr Timothy Arthur as a director | |
24 Mar 2014 | TM01 | Termination of appointment of James Lee as a director | |
11 Feb 2014 | AUD | Auditor's resignation | |
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
08 Jan 2014 | SH02 | Sub-division of shares on 18 December 2013 | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | MR01 | Registration of charge 076017770002 | |
14 Aug 2013 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
08 Aug 2013 | TM02 | Termination of appointment of Tracey Spevack as a secretary | |
08 Aug 2013 | AP03 | Appointment of Nicola Board as a secretary | |
18 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
26 Nov 2012 | AP01 | Appointment of Mr Benjamin Thomas Kidd Davis as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Alistair Seabright as a director | |
25 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
21 Sep 2012 | CH01 | Director's details changed for Mr James Anthony Lee on 21 September 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
12 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 May 2012 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN on 28 May 2012 |