- Company Overview for NEWBOROUGH SPECIALITY LTD (09113671)
- Filing history for NEWBOROUGH SPECIALITY LTD (09113671)
- People for NEWBOROUGH SPECIALITY LTD (09113671)
- More for NEWBOROUGH SPECIALITY LTD (09113671)
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) |
---|---|---|---|
05 Feb 2018 | PSC07 | Cessation of Fabio Gottardo as a person with significant control on 2 November 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from 11 Dunholme Road London N9 9NN United Kingdom to 13 Pennant Place Portishead Bristol BS20 7AA on 5 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Fabio Gottardo as a director on 2 November 2017 | |
05 Feb 2018 | AP01 | Appointment of Mr Alexander Campbell as a director on 2 November 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Fabio Gottardo as a person with significant control on 28 March 2017 | |
10 Jul 2017 | PSC07 | Cessation of Samuel Adam as a person with significant control on 3 August 2016 | |
09 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 7 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Dunholme Road London N9 9NN on 7 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Fabio Gottardo as a director on 7 April 2017 | |
04 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
22 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Matthew Scott as a director on 15 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 34 Balfour Terrace Plymouth PL2 1RF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 March 2017 | |
10 Aug 2016 | TM01 | Termination of appointment of Samuel Adam as a director on 3 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Matthew Scott as a director on 3 August 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 17 Keeton Road Peterborough PE1 3JH United Kingdom to 34 Balfour Terrace Plymouth PL2 1RF on 10 August 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
23 Jun 2016 | TM01 | Termination of appointment of Luke Boka as a director on 16 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Samuel Adam as a director on 16 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from 20 Harvey Street Torpoint Cornwall PL11 2BU United Kingdom to 17 Keeton Road Peterborough PE1 3JH on 23 June 2016 | |
15 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 7 Porters Close the Drove Andover SP10 3TA to 20 Harvey Street Torpoint Cornwall PL11 2BU on 14 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Scott Summerhayes as a director on 5 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Luke Boka as a director on 5 August 2015 |