NEW STREET CONSULTING GROUP LIMITED
Company number 07672975
- Company Overview for NEW STREET CONSULTING GROUP LIMITED (07672975)
- Filing history for NEW STREET CONSULTING GROUP LIMITED (07672975)
- People for NEW STREET CONSULTING GROUP LIMITED (07672975)
- Charges for NEW STREET CONSULTING GROUP LIMITED (07672975)
- More for NEW STREET CONSULTING GROUP LIMITED (07672975)
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) |
---|---|---|---|
11 May 2017 | AP01 | Appointment of Mr Roland Barzegar as a director on 20 March 2017 | |
11 Feb 2017 | SH02 | Sub-division of shares on 12 December 2016 | |
16 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
10 Aug 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
08 Aug 2016 | AD01 | Registered office address changed from 5 New Street Square London EC4A 4AB United Kingdom to 5 New Street Square London EC4A 3BF on 8 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 6 New Street Square London EC4A 3BF to 5 New Street Square London EC4A 4AB on 8 August 2016 | |
17 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 22 February 2016
|
|
17 May 2016 | SH03 | Purchase of own shares. | |
05 Jan 2016 | CH01 | Director's details changed for Mr Douglas James Baird on 4 January 2016 | |
03 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Aug 2015 | AD03 | Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
30 Jul 2015 | AD02 | Register inspection address has been changed to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
30 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
26 May 2015 | AP01 | Appointment of Mr Andrew James Lee Mcintee as a director on 9 August 2011 | |
10 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
24 Jun 2013 | MR01 | Registration of charge 076729750001 | |
06 Mar 2013 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
28 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 10 May 2012
|
|
10 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association |