- Company Overview for NO. 9 INVESTMENTS LIMITED (08794706)
- Filing history for NO. 9 INVESTMENTS LIMITED (08794706)
- People for NO. 9 INVESTMENTS LIMITED (08794706)
- Registers for NO. 9 INVESTMENTS LIMITED (08794706)
- More for NO. 9 INVESTMENTS LIMITED (08794706)
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) |
---|---|---|---|
22 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
05 Nov 2015 | AP01 | Appointment of Mr Mark Anthony Gifford as a director on 1 November 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
12 Dec 2014 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 4 November 2014
|
|
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 10 December 2013
|
|
12 Dec 2013 | AP01 | Appointment of John Mccarthy as a director | |
12 Dec 2013 | AP01 | Appointment of Hannah Mccarthy as a director | |
12 Dec 2013 | AP01 | Appointment of Stuart Wright as a director | |
28 Nov 2013 | NEWINC | Incorporation |