- Company Overview for NEWCO 7GS9 LTD (11344525)
- Filing history for NEWCO 7GS9 LTD (11344525)
- People for NEWCO 7GS9 LTD (11344525)
- Charges for NEWCO 7GS9 LTD (11344525)
- More for NEWCO 7GS9 LTD (11344525)
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) |
---|---|---|---|
23 Dec 2021 | MR01 | Registration of charge 113445250003, created on 23 December 2021 | |
08 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
18 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Sep 2019 | MR01 | Registration of charge 113445250002, created on 19 August 2019 | |
03 Sep 2019 | MR01 | Registration of charge 113445250001, created on 19 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of George Lopes as a director on 19 August 2019 | |
20 Aug 2019 | PSC07 | Cessation of George Lopes as a person with significant control on 19 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr James Lawrence Mansfield as a director on 19 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of James Lawrence Mansfield as a director on 19 August 2019 | |
20 Aug 2019 | PSC02 | Notification of Core Capricorn Limited as a person with significant control on 19 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Andre Sarvarian as a director on 19 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Richard John Speak as a director on 19 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr James Lawrence Mansfield as a director on 19 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Craig Andrew Humphrey as a director on 19 August 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from Gnaton Estate Office Yealmpton Plymouth Devon PL8 2HU England to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH on 20 August 2019 | |
09 Jul 2019 | AA01 | Current accounting period extended from 31 May 2019 to 30 September 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
03 Mar 2019 | AD01 | Registered office address changed from The Barn Ford Farm Aldbourne Marlborough Wiltshire SN8 2DP England to Gnaton Estate Office Yealmpton Plymouth Devon PL8 2HU on 3 March 2019 | |
03 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-03
|