- Company Overview for ALLEN NEWPORT LIMITED (00287279)
- Filing history for ALLEN NEWPORT LIMITED (00287279)
- People for ALLEN NEWPORT LIMITED (00287279)
- Charges for ALLEN NEWPORT LIMITED (00287279)
- More for ALLEN NEWPORT LIMITED (00287279)
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
|
|
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 |