- Company Overview for NEWFOUNDLAND HOLDCO LIMITED (09462240)
- Filing history for NEWFOUNDLAND HOLDCO LIMITED (09462240)
- People for NEWFOUNDLAND HOLDCO LIMITED (09462240)
- Charges for NEWFOUNDLAND HOLDCO LIMITED (09462240)
- More for NEWFOUNDLAND HOLDCO LIMITED (09462240)
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) |
---|---|---|---|
18 Feb 2025 | CERTNM |
Company name changed vertus nfl properties LIMITED\certificate issued on 18/02/25
|
|
18 Feb 2025 | RP04AP01 | Second filing for the appointment of Ms Zamzam Ibrahim H I Al-Assmakh as a director | |
17 Feb 2025 | AP01 |
Appointment of Ms Zamzam Ibrahim H I Al-Assmakh as a director on 24 January 2024
|
|
05 Feb 2025 | PSC08 | Notification of a person with significant control statement | |
04 Feb 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
30 Jan 2025 | AP01 | Appointment of Mr Daniel Villarreal Flores as a director on 24 January 2025 | |
30 Jan 2025 | AP04 | Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 24 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from One Canada Square Canary Wharf London E14 5AB United Kingdom to 8 Sackville Street London Greater London W1S 3DG on 30 January 2025 | |
24 Jan 2025 | AP01 | Appointment of Mr Theodor Berklayd as a director on 24 January 2025 | |
24 Jan 2025 | PSC07 | Cessation of Vertus Residential Plc as a person with significant control on 24 January 2025 | |
24 Jan 2025 | TM02 | Termination of appointment of Jeremy Justin Turner as a secretary on 24 January 2025 | |
24 Jan 2025 | TM02 | Termination of appointment of Susan Diane Morgan as a secretary on 24 January 2025 | |
24 Jan 2025 | TM01 | Termination of appointment of Katy Jo Kingston as a director on 24 January 2025 | |
24 Jan 2025 | TM01 | Termination of appointment of Rebecca Jane Worthington as a director on 24 January 2025 | |
24 Jan 2025 | AP01 | Appointment of Ms Rose Belle Claire Meller as a director on 24 January 2025 | |
24 Jan 2025 | TM01 | Termination of appointment of Shoaib Z Khan as a director on 24 January 2025 | |
24 Jan 2025 | TM01 | Termination of appointment of Ian John Benham as a director on 24 January 2025 | |
24 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 23 January 2025
|
|
23 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 23 January 2025
|
|
27 Nov 2024 | AP03 | Appointment of Ms Susan Diane Morgan as a secretary on 18 November 2024 | |
29 Oct 2024 | MR04 | Satisfaction of charge 094622400001 in full | |
29 Oct 2024 | MR04 | Satisfaction of charge 094622400002 in full | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 |