NEWRIVER RETAIL (RAMSAY DEVELOPMENT) LIMITED
Company number 09611798
- Company Overview for NEWRIVER RETAIL (RAMSAY DEVELOPMENT) LIMITED (09611798)
- Filing history for NEWRIVER RETAIL (RAMSAY DEVELOPMENT) LIMITED (09611798)
- People for NEWRIVER RETAIL (RAMSAY DEVELOPMENT) LIMITED (09611798)
- Charges for NEWRIVER RETAIL (RAMSAY DEVELOPMENT) LIMITED (09611798)
- More for NEWRIVER RETAIL (RAMSAY DEVELOPMENT) LIMITED (09611798)
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) |
---|---|---|---|
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
17 Jul 2019 | CH01 | Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mr Robert John Marcus on 12 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Nicholas Justin Sewell as a director on 12 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Robert John Marcus as a director on 12 July 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
02 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
16 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
25 Sep 2017 | TM02 | Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 | |
25 Sep 2017 | AP03 | Appointment of Robert John Marcus as a secretary on 25 September 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from 37 Maddox Street London W1S 2PP United Kingdom to 16 New Burlington Place London W1S 2HX on 25 September 2017 | |
25 Aug 2017 | MR04 | Satisfaction of charge 096117980001 in full | |
25 Aug 2017 | MR04 | Satisfaction of charge 096117980003 in full | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
27 Apr 2016 | CH01 | Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 | |
26 Jan 2016 | MR04 | Satisfaction of charge 096117980002 in full | |
29 Dec 2015 | MR01 | Registration of charge 096117980003, created on 23 December 2015 | |
02 Dec 2015 | MR01 | Registration of charge 096117980002, created on 26 November 2015 |