- Company Overview for SUCCESSION NEWCO2 LIMITED (10203049)
- Filing history for SUCCESSION NEWCO2 LIMITED (10203049)
- People for SUCCESSION NEWCO2 LIMITED (10203049)
- Charges for SUCCESSION NEWCO2 LIMITED (10203049)
- Registers for SUCCESSION NEWCO2 LIMITED (10203049)
- More for SUCCESSION NEWCO2 LIMITED (10203049)
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) |
---|---|---|---|
08 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Jun 2017 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
07 Jun 2017 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
07 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
17 May 2017 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Simon John Chamberlain as a director on 17 March 2017 | |
23 Jan 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mr Christian Marcel Capiteux on 27 May 2016 | |
07 Sep 2016 | SH02 | Sub-division of shares on 18 August 2016 | |
07 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 18 August 2016
|
|
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | MR01 | Registration of charge 102030490001, created on 6 June 2016 | |
27 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-27
|