- Company Overview for NINE23 LTD (08118696)
- Filing history for NINE23 LTD (08118696)
- People for NINE23 LTD (08118696)
- Charges for NINE23 LTD (08118696)
- More for NINE23 LTD (08118696)
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) |
---|---|---|---|
21 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | CH01 | Director's details changed for Mr Stuart Colvin Mckean on 26 June 2014 | |
28 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | AP01 | Appointment of Mr Matthew Arron Service as a director | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Aug 2013 | AD01 | Registered office address changed from Navigation House Berthon Marina the Shipyard, Bath Road Lymington Hants SO41 3YL United Kingdom on 22 August 2013 | |
19 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 19 August 2013
|
|
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | SH03 | Purchase of own shares. | |
29 Jul 2013 | TM02 | Termination of appointment of Geoffrey Murrey as a secretary | |
29 Jul 2013 | TM01 | Termination of appointment of Nicholas Davis as a director | |
24 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from First Floor Offices 54 High Street Lymington Hants SO41 9YA United Kingdom on 17 October 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom on 13 September 2012 | |
26 Jun 2012 | NEWINC | Incorporation |