Advanced company searchLink opens in new window

NEWINGTON BUTTS DEVELOPMENTS LIMITED

Company number 08240609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2015 MA Memorandum and Articles of Association
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-facility agreement documents 24/03/2015
21 Feb 2015 MR01 Registration of charge 082406090002, created on 4 February 2015
19 Feb 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 March 2015
12 Feb 2015 MR01 Registration of charge 082406090001, created on 4 February 2015
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 Nov 2014 SH10 Particulars of variation of rights attached to shares
04 Nov 2014 SH08 Change of share class name or designation
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 101
03 Nov 2014 TM01 Termination of appointment of David Keith Vaughan as a director on 21 October 2014
03 Nov 2014 TM01 Termination of appointment of Stephen Gerard Pycroft as a director on 21 October 2014
03 Nov 2014 AP03 Appointment of Ms Annette Bell as a secretary on 21 October 2014
03 Nov 2014 TM02 Termination of appointment of Eloise Jane Mangan as a secretary on 21 October 2014
03 Nov 2014 AP01 Appointment of Mr Ryan David Prince as a director on 21 October 2014
03 Nov 2014 AP01 Appointment of Mr Jonas Jacob Prince as a director on 21 October 2014
03 Nov 2014 AD01 Registered office address changed from 155 Moorgate London EC2M 6XB to 161 Brompton Road 4Th Floor London SW3 1QP on 3 November 2014
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
08 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
23 Jan 2013 TM02 Termination of appointment of Jarlath Wade as a secretary
23 Jan 2013 AP03 Appointment of Ms Eloise Jane Mangan as a secretary
23 Oct 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
04 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted