- Company Overview for NEW FOREST ACQUISITIONS LIMITED (10396511)
- Filing history for NEW FOREST ACQUISITIONS LIMITED (10396511)
- People for NEW FOREST ACQUISITIONS LIMITED (10396511)
- More for NEW FOREST ACQUISITIONS LIMITED (10396511)
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 Dec 2018 | PSC07 | Cessation of Bradley Gerald Newman as a person with significant control on 20 November 2018 | |
03 Dec 2018 | PSC07 | Cessation of Nigel Kevin Grenfell Jennings as a person with significant control on 20 November 2018 | |
30 Nov 2018 | PSC04 | Change of details for Mr Bradley Gerald Newman as a person with significant control on 19 November 2018 | |
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | AP01 | Appointment of Mr Nigel Kevin Grenfell Jennings as a director on 7 November 2018 | |
07 Nov 2018 | PSC01 | Notification of Nigel Kevin Grenfell Jennings as a person with significant control on 7 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Rosemary Claire Jennings as a person with significant control on 7 November 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
19 Jun 2018 | TM01 | Termination of appointment of Rosemary Claire Jennings as a director on 22 February 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
21 Oct 2016 | AD01 | Registered office address changed from 47 Castle Street Reading RG1 7SR England to Honeysuckle Lodge Miles Lane Whiteparish Salisbury Wiltshire SP5 2QU on 21 October 2016 | |
27 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-27
|