- Company Overview for NNB TOP COMPANY HPC (B) LTD (09284753)
- Filing history for NNB TOP COMPANY HPC (B) LTD (09284753)
- People for NNB TOP COMPANY HPC (B) LTD (09284753)
- Charges for NNB TOP COMPANY HPC (B) LTD (09284753)
- More for NNB TOP COMPANY HPC (B) LTD (09284753)
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) |
---|---|---|---|
11 Oct 2016 | MR01 |
Registration of a charge
|
|
01 Oct 2016 | MR01 | Registration of charge 092847530001, created on 29 September 2016 | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 4 January 2016
|
|
29 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
27 Mar 2015 | AP01 | Appointment of Robert Guyler as a director on 6 March 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Simone Rossi as a director on 23 February 2015 | |
19 Feb 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 December 2015 | |
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2014 | AP01 | Appointment of Mr Vincent De Rivaz as a director on 17 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Simone Rossi as a director on 17 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Humphrey Alan Edward Cadoux-Hudson as a director on 17 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Steven Lawrence Wolfram as a director on 17 November 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Julia Pyke as a director on 17 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Peregrine Secretarial Services Ltd as a director on 17 November 2014 | |
17 Nov 2014 | AP03 | Appointment of Mr Christopher Hugh Hamill as a secretary on 17 November 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom to 40 Grosvenor Place London SW1X 7EN on 17 November 2014 | |
28 Oct 2014 | AA01 | Current accounting period shortened from 31 October 2015 to 31 December 2014 | |
28 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-28
|