- Company Overview for NEWELL PALMER LIMITED (01198309)
- Filing history for NEWELL PALMER LIMITED (01198309)
- People for NEWELL PALMER LIMITED (01198309)
- Charges for NEWELL PALMER LIMITED (01198309)
- More for NEWELL PALMER LIMITED (01198309)
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) |
---|---|---|---|
12 Jul 2019 | PSC02 | Notification of Cpl Bidco Limited as a person with significant control on 4 December 2018 | |
12 Jul 2019 | PSC07 | Cessation of Philip Newell Lindsay Stepp as a person with significant control on 4 December 2018 | |
15 Feb 2019 | TM01 | Termination of appointment of Kevin Michael Homfray as a director on 31 January 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Philip Newell Lindsay Stepp as a director on 31 January 2019 | |
15 Feb 2019 | TM02 | Termination of appointment of Kevin Michael Homfray as a secretary on 31 January 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | AP01 | Appointment of Mr Nigel Geoffrey Stockton as a director on 5 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Matthew Charles Moore as a director on 5 December 2018 | |
11 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
07 Dec 2018 | MR04 | Satisfaction of charge 011983090003 in full | |
07 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
26 Jun 2018 | PSC01 | Notification of Philip Stepp as a person with significant control on 12 May 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
15 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
20 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | MR01 | Registration of charge 011983090003, created on 26 April 2016 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|