- Company Overview for NEW CO (BIRMINGHAM) 2 LIMITED (11326602)
- Filing history for NEW CO (BIRMINGHAM) 2 LIMITED (11326602)
- People for NEW CO (BIRMINGHAM) 2 LIMITED (11326602)
- Charges for NEW CO (BIRMINGHAM) 2 LIMITED (11326602)
- More for NEW CO (BIRMINGHAM) 2 LIMITED (11326602)
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) |
---|---|---|---|
07 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
17 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Oct 2020 | TM01 | Termination of appointment of Wendy Jane Patterson as a director on 30 September 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 4 October 2019
|
|
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Sep 2019 | AP04 | Appointment of Crestbridge Uk Limited as a secretary on 23 September 2019 | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2019
|
|
25 Aug 2019 | TM01 | Termination of appointment of Mark David Stott as a director on 14 August 2019 | |
25 Aug 2019 | TM01 | Termination of appointment of Mark Christopher Dawson as a director on 14 August 2019 | |
25 Aug 2019 | TM01 | Termination of appointment of Michael Keith Slater as a director on 14 August 2019 | |
25 Aug 2019 | TM01 | Termination of appointment of Giles Peter Beswick as a director on 14 August 2019 | |
25 Aug 2019 | AP01 | Appointment of Mr Paul Justin Windsor as a director on 14 August 2019 | |
25 Aug 2019 | AP01 | Appointment of Mrs Wendy Jane Patterson as a director on 14 August 2019 | |
25 Aug 2019 | AD01 | Registered office address changed from The Box, Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU England to 8 Sackville Street London W1S 3DG on 25 August 2019 | |
21 Aug 2019 | MR01 | Registration of charge 113266020003, created on 14 August 2019 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom to The Box, Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU on 3 June 2019 | |
14 Jun 2018 | MR01 | Registration of charge 113266020002, created on 12 June 2018 | |
24 May 2018 | MR04 | Satisfaction of charge 113266020001 in full | |
16 May 2018 | MR01 | Registration of charge 113266020001, created on 26 April 2018 | |
24 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-24
|