- Company Overview for SEC NEWGATE UK LIMITED (08964377)
- Filing history for SEC NEWGATE UK LIMITED (08964377)
- People for SEC NEWGATE UK LIMITED (08964377)
- Charges for SEC NEWGATE UK LIMITED (08964377)
- More for SEC NEWGATE UK LIMITED (08964377)
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) |
---|---|---|---|
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
28 Aug 2019 | TM01 | Termination of appointment of Rhydian Bankes as a director on 9 August 2019 | |
15 Jan 2019 | AP01 | Appointment of Nina Dowell as a director on 12 December 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
16 May 2018 | TM01 | Termination of appointment of Stephen Keith Byfield as a director on 26 January 2018 | |
15 May 2018 | TM01 | Termination of appointment of Steffan Rhys Williams as a director on 4 May 2018 | |
03 May 2018 | AP01 | Appointment of Mrs Emma Victoria Kane as a director on 18 April 2018 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
19 Sep 2017 | AP01 | Appointment of Rhydian Bankes as a director on 21 August 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | MR04 | Satisfaction of charge 089643770002 in full | |
15 Jun 2017 | MR01 | Registration of charge 089643770004, created on 9 June 2017 | |
09 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
05 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
10 Feb 2016 | TM01 | Termination of appointment of Jonathan Clare as a director on 31 December 2015 | |
23 Dec 2015 | AP01 | Appointment of Mr Steffan Rhys Williams as a director on 1 November 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Tim Thompson as a director on 16 December 2015 | |
23 Dec 2015 | MR01 | Registration of charge 089643770003, created on 23 December 2015 | |
13 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
09 Oct 2015 | MR01 | Registration of charge 089643770002, created on 8 October 2015 |