- Company Overview for NEWTON HALL LIMITED (02972368)
- Filing history for NEWTON HALL LIMITED (02972368)
- People for NEWTON HALL LIMITED (02972368)
- More for NEWTON HALL LIMITED (02972368)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
17 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
13 Oct 2023 | TM01 | Termination of appointment of Christopher Neil Fozzard as a director on 13 October 2023 | |
11 Jun 2023 | AP01 | Appointment of Mr Geoff Littler as a director on 16 February 2023 | |
14 Dec 2022 | AD01 | Registered office address changed from C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE to C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 14 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
07 Jul 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Dec 2021 | AP01 | Appointment of Mr Christopher Neil Fozzard as a director on 7 December 2021 | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
15 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
01 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
01 Nov 2019 | TM01 | Termination of appointment of Hilary Ann Peck as a director on 13 September 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Nov 2017 | AP01 | Appointment of Ms Margaret Ann Jackson as a director on 1 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Carolyn Chapman as a director on 1 November 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
06 Apr 2017 | AA | Audited abridged accounts made up to 28 February 2017 | |
15 Nov 2016 | TM02 | Termination of appointment of Sue Thompson as a secretary on 15 November 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates |