Advanced company searchLink opens in new window

NEWGATE STREET SECRETARIES LIMITED

Company number 02604359

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)
12 Nov 2009 CH01 Director's details changed for Francis John O'mahony on 26 October 2009
08 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Patricia Mary Day on 26 October 2009
30 Oct 2009 CH01 Director's details changed for Heather Gwendolyn Brierley on 26 October 2009
27 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
17 Apr 2009 288a Director appointed michael john cole
01 Apr 2009 288b Appointment terminated secretary tanuja shah
05 Nov 2008 363a Return made up to 08/10/08; full list of members
14 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
05 Sep 2008 288a Director appointed louise alison clare atherton
17 Apr 2008 288c Director's change of particulars / judith sasse / 18/01/2008
27 Feb 2008 288b Appointment terminated director mark stevens
15 Feb 2008 288a New director appointed
15 Feb 2008 288a New director appointed
06 Nov 2007 363a Return made up to 08/10/07; full list of members
05 Nov 2007 288c Director's particulars changed
09 Sep 2007 AA Accounts for a dormant company made up to 31 March 2007
22 Mar 2007 288b Director resigned
03 Nov 2006 288a New director appointed
03 Nov 2006 288a New director appointed
11 Oct 2006 363a Return made up to 08/10/06; full list of members
09 Oct 2006 AA Accounts for a dormant company made up to 31 March 2006
13 Oct 2005 363a Return made up to 08/10/05; full list of members
15 Sep 2005 288a New director appointed
15 Sep 2005 288a New director appointed