- Company Overview for NEWGATE PR HOLDINGS LIMITED (07676949)
- Filing history for NEWGATE PR HOLDINGS LIMITED (07676949)
- People for NEWGATE PR HOLDINGS LIMITED (07676949)
- Charges for NEWGATE PR HOLDINGS LIMITED (07676949)
- More for NEWGATE PR HOLDINGS LIMITED (07676949)
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) |
---|---|---|---|
18 Aug 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
18 Aug 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
24 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
03 Jun 2014 | MR04 | Satisfaction of charge 076769490002 in full | |
22 Apr 2014 | AD01 | Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 22 April 2014 | |
16 Sep 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
16 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
16 Sep 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
16 Aug 2013 | AP01 | Appointment of Mr Eugene Golembiewski as a director | |
16 Aug 2013 | AP03 | Appointment of Mr Eugene Golembiewski as a secretary | |
16 Aug 2013 | TM02 | Termination of appointment of Keith Springall as a secretary | |
16 Aug 2013 | TM01 | Termination of appointment of Keith Springall as a director | |
26 Jul 2013 | MR01 | Registration of charge 076769490002 | |
01 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
11 Jun 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
09 Oct 2012 | AD01 | Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2011 | AD01 | Registered office address changed from 35 New Broad Street London EC2M 1NH England on 16 November 2011 | |
27 Oct 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
09 Sep 2011 | CERTNM |
Company name changed bcomp 432 LIMITED\certificate issued on 09/09/11
|
|
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | CONNOT | Change of name notice | |
24 Aug 2011 | AP01 | Appointment of Mr David Ernest Wright as a director |