- Company Overview for NORTHAMPTON TOWN VENTURES LIMITED (09858599)
- Filing history for NORTHAMPTON TOWN VENTURES LIMITED (09858599)
- People for NORTHAMPTON TOWN VENTURES LIMITED (09858599)
- Charges for NORTHAMPTON TOWN VENTURES LIMITED (09858599)
- More for NORTHAMPTON TOWN VENTURES LIMITED (09858599)
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) |
---|---|---|---|
16 Jan 2018 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
16 Jan 2018 | MR01 | Registration of charge 098585990001, created on 9 January 2018 | |
22 Sep 2017 | AD01 | Registered office address changed from C/O Andrew Burns Willow House 2 Heynes Place, Station Lane, Witney Oxon England to Sixfields Sixfields Upton Way Northampton NN5 5QA on 22 September 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of David John Gellie Bower as a director on 21 September 2017 | |
02 Aug 2017 | AP01 | Appointment of Yat Au Yeung as a director on 23 June 2017 | |
02 Aug 2017 | AP01 | Appointment of Gui Dong Zheng as a director on 23 June 2017 | |
12 Jul 2017 | AA | Micro company accounts made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
30 Sep 2016 | AD01 | Registered office address changed from Monument House 31-34 South Bar Banbury Oxfordshire OX16 9AE England to C/O Andrew Burns Willow House 2 Heynes Place, Station Lane, Witney Oxon on 30 September 2016 | |
30 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|