Advanced company searchLink opens in new window

NEWMARKET PROMOTIONS LIMITED

Company number 01708566

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)
28 Mar 2019 AD02 Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
18 Sep 2018 MR04 Satisfaction of charge 13 in full
06 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
01 Jun 2018 AP01 Appointment of Marc Thomas Raymond Vincent as a director on 1 June 2018
12 Jul 2017 AP01 Appointment of Mr Alan James Mcwalter as a director on 1 July 2017
10 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
10 Jul 2017 PSC01 Notification of Jeremy Charles Griffin as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Toni Paul Frei as a person with significant control on 6 April 2016
10 Jul 2017 CH03 Secretary's details changed for Simon Charles Hibbs on 17 June 2017
10 Jul 2017 CH01 Director's details changed for Simon Charles Hibbs on 17 June 2017
10 Jul 2017 CH01 Director's details changed for Mr Jeremy Charles Griffin on 17 June 2017
10 Jul 2017 CH01 Director's details changed for Toni Paul Frei on 17 June 2017
29 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
16 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
19 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
14 May 2015 AD01 Registered office address changed from Mcmillan House Cheam Common Road Worcester Park Surrey KT4 8RQ to Cantium House Railway Approach Wallington SM6 0BP on 14 May 2015
17 Apr 2015 AD02 Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ
04 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,000
28 May 2014 AA Group of companies' accounts made up to 31 December 2013
26 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
23 May 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders