- Company Overview for NEW EARTH SOLUTIONS GROUP LIMITED (04368018)
- Filing history for NEW EARTH SOLUTIONS GROUP LIMITED (04368018)
- People for NEW EARTH SOLUTIONS GROUP LIMITED (04368018)
- Charges for NEW EARTH SOLUTIONS GROUP LIMITED (04368018)
- Insolvency for NEW EARTH SOLUTIONS GROUP LIMITED (04368018)
- More for NEW EARTH SOLUTIONS GROUP LIMITED (04368018)
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) |
---|---|---|---|
15 Dec 2015 | MR01 | Registration of charge 043680180042, created on 9 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of David John Whitaker as a director on 25 November 2015 | |
26 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Gerben Nijland as a director on 16 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Christopher Marthinus Cox as a director on 16 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015 | |
05 Oct 2015 | MR01 | Registration of charge 043680180041, created on 30 September 2015 | |
06 Aug 2015 | MR01 | Registration of charge 043680180040, created on 31 July 2015 | |
21 Jul 2015 | MR04 | Satisfaction of charge 043680180038 in full | |
20 Jul 2015 | MR01 | Registration of charge 043680180039, created on 14 July 2015 | |
20 Jul 2015 | MR01 | Registration of charge 043680180038, created on 14 July 2015 | |
11 Jun 2015 | MR01 | Registration of charge 043680180037, created on 22 May 2015 | |
03 Jun 2015 | MR01 | Registration of charge 043680180036, created on 29 May 2015 | |
28 May 2015 | MR01 | Registration of charge 043680180035, created on 22 May 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Darren Stockley as a director on 6 March 2015 | |
19 Mar 2015 | MR01 | Registration of charge 043680180034, created on 5 March 2015 | |
19 Mar 2015 | MR01 | Registration of charge 043680180033, created on 5 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2014 | MR01 | Registration of charge 043680180032, created on 19 December 2014 | |
19 Dec 2014 | TM02 | Termination of appointment of Adam Shore as a secretary on 12 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Michael Adrian Jones as a director on 12 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of William Edward Riddle as a director on 12 December 2014 |