- Company Overview for LITTLE NEWBY PARK LIMITED (07819866)
- Filing history for LITTLE NEWBY PARK LIMITED (07819866)
- People for LITTLE NEWBY PARK LIMITED (07819866)
- More for LITTLE NEWBY PARK LIMITED (07819866)
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) |
---|---|---|---|
13 Dec 2012 | CH03 | Secretary's details changed for Charles John Newby on 28 April 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from 16 Little Studley Road Ripon North Yorkshire HG4 1HD on 13 September 2012 | |
01 May 2012 | CH01 | Director's details changed for Martin John Newby on 1 May 2012 | |
01 May 2012 | AD01 | Registered office address changed from Stonefold Thornton Steward Ripon North Yorkshire HG4 4BB on 1 May 2012 | |
07 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 4 November 2011
|
|
17 Nov 2011 | AP03 | Appointment of Charles John Newby as a secretary | |
17 Nov 2011 | AP01 | Appointment of Martin John Newby as a director | |
17 Nov 2011 | AD01 | Registered office address changed from 2 Crossfield Chambers Gladbeck Way Enfield Middlesex EN2 7HT on 17 November 2011 | |
07 Nov 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
07 Nov 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 November 2011 | |
01 Nov 2011 | CERTNM |
Company name changed vexor LIMITED\certificate issued on 01/11/11
|
|
21 Oct 2011 | NEWINC |
Incorporation
|