NUBEGINNINGS PROGRAMME LIMITED

Company Documents

DateDescription
09/04/159 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAROLINE SPENCER WILLS / 10/03/2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAROLINE SPENCER WILLS / 26/04/2013

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVISONS LTD

View Document

27/08/1027 August 2010 CORPORATE SECRETARY APPOINTED DAVISONS LIMITED

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAROLINE SPENCER WILLS / 29/03/2010

View Document

09/07/109 July 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER GORDON

View Document

07/07/107 July 2010 CORPORATE SECRETARY APPOINTED DAVISONS LTD

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR HARRY WILLS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/12/082 December 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARRY WILLS / 20/11/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WILLS / 20/11/2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM
BRETTENHAM HOUSE
LANCASTER PLACE
LONDON
WC2E 7EW

View Document

20/05/0820 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company