- Company Overview for NEWCO B (STOCKBRIDGE) LIMITED (08272707)
- Filing history for NEWCO B (STOCKBRIDGE) LIMITED (08272707)
- People for NEWCO B (STOCKBRIDGE) LIMITED (08272707)
- Charges for NEWCO B (STOCKBRIDGE) LIMITED (08272707)
- More for NEWCO B (STOCKBRIDGE) LIMITED (08272707)
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) |
---|---|---|---|
02 Jul 2019 | PSC07 | Cessation of Sean Dudley Parrott as a person with significant control on 31 December 2018 | |
02 Jul 2019 | PSC07 | Cessation of Simon Francis Hunt as a person with significant control on 31 December 2018 | |
02 Jul 2019 | PSC04 | Change of details for Mr Sean Dudley Parrott as a person with significant control on 2 July 2019 | |
02 Jul 2019 | PSC04 | Change of details for Mr Simon Francis Hunt as a person with significant control on 2 July 2019 | |
02 Jul 2019 | PSC01 | Notification of Lucy Townsend as a person with significant control on 6 April 2016 | |
02 Jul 2019 | CH01 | Director's details changed for Ms Lucy Townsend on 2 July 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Ms Lucy Townsend on 28 June 2019 | |
14 Jun 2019 | TM02 | Termination of appointment of Mark Hooton as a secretary on 6 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 2 Butlers Close Lockerley Romsey SO51 0LY to 40 George Street Warminster Wiltshire BA12 8QB on 6 June 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
18 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
22 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Mar 2015 | MR01 | Registration of charge 082727070001, created on 5 March 2015 | |
18 Jan 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-18
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jan 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
04 Jan 2014 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-01-04
|
|
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|