Advanced company searchLink opens in new window

ALLEN NEWPORT LIMITED

Company number 00287279

Filter by category

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)
14 Oct 2024 AA Accounts for a small company made up to 31 December 2023
11 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with updates
03 Jul 2024 TM01 Termination of appointment of Louise Jane Yeates as a director on 1 July 2024
27 Nov 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
28 Sep 2023 AD04 Register(s) moved to registered office address Crown Business Centre Old Ipswich Road Ardleigh Colchester CO7 7QR
13 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ That the directors of the company be permitted to vote and form part of the quorum at the board meeting relating to the proposed facility arrangements 03/02/2023
10 Feb 2023 PSC02 Notification of Sewells Reservoir Construction Limited as a person with significant control on 3 February 2023
10 Feb 2023 PSC07 Cessation of Raremet Limited as a person with significant control on 3 February 2023
10 Feb 2023 PSC07 Cessation of Lexmas Ltd as a person with significant control on 3 February 2023
10 Feb 2023 PSC07 Cessation of E W Lee Holdings Limited as a person with significant control on 3 February 2023
06 Feb 2023 MR01 Registration of charge 002872790023, created on 3 February 2023
06 Feb 2023 MR01 Registration of charge 002872790024, created on 3 February 2023
06 Feb 2023 MR01 Registration of charge 002872790025, created on 3 February 2023
06 Feb 2023 MR01 Registration of charge 002872790026, created on 3 February 2023
06 Feb 2023 MR01 Registration of charge 002872790027, created on 3 February 2023
06 Feb 2023 MR01 Registration of charge 002872790028, created on 3 February 2023
06 Feb 2023 MR01 Registration of charge 002872790029, created on 3 February 2023
03 Feb 2023 AD01 Registered office address changed from Marston's Pit Cavenham Road Tuddenham Bury St. Edmunds Suffolk IP28 6SE to Crown Business Centre Old Ipswich Road Ardleigh Colchester CO7 7QR on 3 February 2023
03 Feb 2023 TM01 Termination of appointment of Richard John Stevens as a director on 3 February 2023
03 Feb 2023 AP01 Appointment of Mr Oliver John Rees as a director on 3 February 2023
03 Feb 2023 AP01 Appointment of Ms Louise Jane Yeates as a director on 3 February 2023
03 Feb 2023 TM01 Termination of appointment of Margaret Joan Lee as a director on 3 February 2023
03 Feb 2023 TM01 Termination of appointment of Jacqueline Stevens as a director on 3 February 2023