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)
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 18
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 19
24 Jan 2012 AA Total exemption full accounts made up to 31 May 2011
10 Nov 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for isobel p newport mangell was registered on 10/11/2011
26 Oct 2011 TM01 Termination of appointment of a director
  • ANNOTATION A asecond filed TM01 for isobel p newport mangell was registered on 10/11/2011
07 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
16 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
16 Sep 2011 TM01 Termination of appointment of Jeremy Newport as a director
11 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 17
31 Dec 2010 AA Total exemption full accounts made up to 31 May 2010
26 Oct 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Mr Jeremy Allen Newport on 1 January 2010
26 Oct 2010 CH01 Director's details changed for Valerie Joyce Palmer on 1 January 2010
25 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
25 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
25 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 Nov 2009 AA Total exemption full accounts made up to 31 May 2009
27 Aug 2009 363a Return made up to 10/08/09; full list of members
26 Nov 2008 AA Total exemption full accounts made up to 31 May 2008
01 Sep 2008 363a Return made up to 10/08/08; full list of members
02 May 2008 AUD Auditor's resignation
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 16
07 Jan 2008 AA Full accounts made up to 31 May 2007
03 Oct 2007 363s Return made up to 10/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Dec 2006 AA Accounts made up to 31 May 2006