New Holland Publishers (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 23, 1989)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of New Holland Publishers (Uk) Limited
NEW HOLLAND (PUBLISHERS) LIMITED
Company type Private Limited Company , Active Company Number 00550904 Record last updated Tuesday, November 22, 2016 3:31:47 AM UTC Official Address 704 Unit The Chandlery 50 Westminster Bridge Road Cathedrals There are 28 companies registered at this street
Postal Code SE17QY Sector Book publishing
Visits Searches Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Nov 4, 2015 Annual return Registry Sep 24, 2015 Change of registered office address Financials Jul 28, 2015 Annual accounts Financials Sep 29, 2014 Annual accounts 5509... Registry Sep 23, 2014 Change of registered office address Registry Sep 23, 2014 Annual return Registry Sep 15, 2014 Appointment of a man as Director Registry Jul 9, 2014 Notice of striking-off action discontinued Registry Jul 1, 2014 First notification of strike-off action in london gazette Registry Mar 26, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 15, 2013 Appointment of a man as Company Director and Director Registry Oct 15, 2013 Resignation of one Managing Director and one Director (a man) Registry Oct 15, 2013 Resignation of one Director Registry Sep 26, 2013 Annual return Registry Jan 21, 2013 Change of accounting reference date Registry Jan 15, 2013 Notification of single alternative inspection location Financials Dec 24, 2012 Annual accounts Registry Oct 16, 2012 Change of particulars for director Registry Sep 27, 2012 Annual return Registry Feb 10, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Jan 17, 2012 Annual accounts Registry Dec 8, 2011 Particulars of a mortgage or charge Registry Nov 7, 2011 Annual return Registry Sep 21, 2010 Annual return 5509... Registry Sep 20, 2010 Change of particulars for director Registry Sep 20, 2010 Change of particulars for secretary Registry Sep 20, 2010 Change of particulars for director Registry Sep 20, 2010 Change of particulars for director 5509... Registry Jul 21, 2010 Resignation of one Director Registry Jun 19, 2010 Notice of striking-off action discontinued Financials Jun 18, 2010 Annual accounts Financials Jun 18, 2010 Annual accounts 5509... Registry May 11, 2010 First notification of strike-off action in london gazette Registry Apr 1, 2010 Resignation of a woman Registry Nov 14, 2009 Change of location of company records to the single alternative inspection location Registry Nov 13, 2009 Change of location of company records to the single alternative inspection location 5509... Registry Nov 13, 2009 Change of location of company records to the single alternative inspection location Registry Nov 13, 2009 Change of location of company records to the single alternative inspection location 5509... Registry Nov 13, 2009 Notification of single alternative inspection location Registry Nov 6, 2009 Annual return Financials Mar 27, 2009 Annual accounts Registry Mar 5, 2009 Annual return Registry Mar 31, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 31, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5509... Registry Jan 7, 2008 Appointment of a director Registry Dec 20, 2007 Resignation of a director Registry Dec 18, 2007 Resignation of a director 5509... Registry Dec 17, 2007 Resignation of one Company Director and one Director (a man) Registry Dec 17, 2007 Appointment of a man as Managing Director and Director Registry Oct 29, 2007 Annual return Financials Jul 6, 2007 Annual accounts Registry Jun 25, 2007 Particulars of a mortgage or charge Registry Sep 28, 2006 Annual return Financials Jul 17, 2006 Annual accounts Registry Sep 26, 2005 Annual return Financials Jul 8, 2005 Annual accounts Financials Mar 18, 2005 Annual accounts 5509... Registry Sep 27, 2004 Annual return Financials Oct 28, 2003 Annual accounts Registry Oct 9, 2003 Annual return Registry Nov 12, 2002 Annual return 5509... Financials Jul 6, 2002 Annual accounts Registry Feb 28, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 24, 2002 Auditor's letter of resignation Financials Nov 28, 2001 Annual accounts Registry Oct 11, 2001 Annual return Registry Oct 8, 2001 Notice of change of directors or secretaries or in their particulars Registry Sep 13, 2001 Notice of change of directors or secretaries or in their particulars 5509... Financials Sep 11, 2001 Annual accounts Registry Mar 27, 2001 Annual return Registry Mar 26, 2001 Appointment of a director Registry Mar 26, 2001 Appointment of a director 5509... Registry Mar 26, 2001 Resignation of a director Registry Jan 11, 2001 Resignation of a director 5509... Registry Jan 11, 2001 Change in situation or address of registered office Registry Jan 11, 2001 Appointment of a secretary Registry Jan 8, 2001 Change of name certificate Registry Jan 8, 2001 Company name change Registry Dec 4, 2000 Appointment of a man as Secretary and Financial Controller Registry Dec 1, 2000 Two appointments: a man and a woman Registry Dec 1, 2000 Resignation of one Company Director and one Director (a man) Financials Mar 30, 2000 Annual accounts Registry Dec 21, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Dec 3, 1999 Change of accounting reference date Registry Oct 8, 1999 Annual return Registry Sep 29, 1998 Annual return 5509... Financials Sep 22, 1998 Annual accounts Registry Apr 2, 1998 Notice of change of directors or secretaries or in their particulars Registry Apr 2, 1998 Notice of change of directors or secretaries or in their particulars 5509... Registry Dec 23, 1997 Annual return Financials Sep 1, 1997 Annual accounts Financials Nov 18, 1996 Annual accounts 5509... Registry Nov 5, 1996 Annual return Registry Apr 29, 1996 Annual return 5509... Registry Apr 29, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 29, 1996 Director resigned, new director appointed Registry Apr 29, 1996 Director resigned, new director appointed 5509... Registry Apr 29, 1996 Director resigned, new director appointed Registry Mar 12, 1996 Director resigned, new director appointed 5509...