Advanced company searchLink opens in new window

NAPSBURY LIMITED

Company number 10257514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
02 Jun 2017 AP03 Appointment of Mrs Zoe Rachel Cadiz as a secretary on 2 June 2017
02 Jun 2017 TM02 Termination of appointment of Lisa Masterson as a secretary on 2 June 2017
25 Jan 2017 AP03 Appointment of Ms Lisa Masterson as a secretary on 25 January 2017
17 Jan 2017 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Courtlands Parklands Avenue Goring-by-Sea Worthing West Sussex BN12 4NG on 17 January 2017
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 19,159,333
05 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 17,427,904
21 Nov 2016 MR01 Registration of charge 102575140001, created on 4 November 2016
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 3 November 2016
  • GBP 17,228,006
27 Jul 2016 AP01 Appointment of Mr William Francis Chisholm as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Philippa Anne Keith as a director on 26 July 2016
26 Jul 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
26 Jul 2016 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 26 July 2016
26 Jul 2016 AP01 Appointment of Mr Sunit Shankar Mukherjee as a director on 26 July 2016
29 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-29
  • GBP 1