Advanced company searchLink opens in new window

NAYCO 3 LIMITED

Company number 08690398

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)
15 Jan 2016 AP01 Appointment of Mrs Georgina Ann Naylor as a director on 6 January 2016
15 Jan 2016 AP01 Appointment of Mr Richard Anthony Naylor as a director on 6 January 2016
22 Dec 2015 MR01 Registration of charge 086903980001, created on 21 December 2015
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 100
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 100
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 100
14 Dec 2015 SH08 Change of share class name or designation
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
04 Feb 2015 CERTNM Company name changed soughton hall holdings LIMITED\certificate issued on 04/02/15
  • RES15 ‐ Change company name resolution on 2014-10-08
04 Feb 2015 CONNOT Change of name notice
14 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
25 Jun 2014 CH01 Director's details changed for Mr Christopher James Naylor on 16 May 2014
13 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)