- Company Overview for 8 NEVILL TERRACE LIMITED (13907017)
- Filing history for 8 NEVILL TERRACE LIMITED (13907017)
- People for 8 NEVILL TERRACE LIMITED (13907017)
- More for 8 NEVILL TERRACE LIMITED (13907017)
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) |
---|---|---|---|
29 Oct 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
23 Feb 2024 | PSC01 | Notification of Charles Steven Large as a person with significant control on 16 February 2024 | |
22 Feb 2024 | PSC01 | Notification of Katherine Alexandra Mcalpine as a person with significant control on 16 February 2024 | |
22 Feb 2024 | PSC07 | Cessation of Christopher Hammond as a person with significant control on 16 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Dr Katherine Alexandra Donnison Mcalpine as a director on 16 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
03 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
06 Dec 2022 | AP01 | Appointment of Charles Steven Large as a director on 2 December 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from Unit F the Brewery Bells Yew Green Tunbridge Wells TN3 9BD United Kingdom to 8a Nevill Terrace Tunbridge Wells TN2 5QY on 6 December 2022 | |
06 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 2 December 2022
|
|
06 Dec 2022 | TM01 | Termination of appointment of Christopher Hammond as a director on 2 December 2022 | |
10 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-10
|