- Company Overview for NAYCO 3 LIMITED (08690398)
- Filing history for NAYCO 3 LIMITED (08690398)
- People for NAYCO 3 LIMITED (08690398)
- Charges for NAYCO 3 LIMITED (08690398)
- More for NAYCO 3 LIMITED (08690398)
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
|
|
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
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
|
|
04 Feb 2015 | CERTNM |
Company name changed soughton hall holdings LIMITED\certificate issued on 04/02/15
|
|
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
|
|
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
|