- Company Overview for NEWMARK PROJECTS LIMITED (04159120)
- Filing history for NEWMARK PROJECTS LIMITED (04159120)
- People for NEWMARK PROJECTS LIMITED (04159120)
- Charges for NEWMARK PROJECTS LIMITED (04159120)
- Registers for NEWMARK PROJECTS LIMITED (04159120)
- More for NEWMARK PROJECTS LIMITED (04159120)
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) |
---|---|---|---|
01 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
02 Nov 2018 | AD02 | Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA England to Darnells Third Floor the Forum Barnfield Road Exeter Devon EX1 1QR | |
01 Nov 2018 | AD04 | Register(s) moved to registered office address Orchard Works Ashton Road 4 Marsh Barton Trading Estate Exeter EX2 8LN | |
01 Nov 2018 | AD03 | Register(s) moved to registered inspection location Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
01 Nov 2018 | CH01 | Director's details changed for Mr Desmond Whitehouse on 29 October 2018 | |
23 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
12 Feb 2018 | PSC05 | Change of details for Togs Limited as a person with significant control on 6 April 2016 | |
10 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
12 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
17 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | AD01 | Registered office address changed from Orchard Works Ashton Road Marsh Barton Trading Estate Exeter Devon EX2 8LN to Orchard Works Ashton Road 4 Marsh Barton Trading Estate Exeter EX2 8LN on 6 March 2015 | |
06 Mar 2015 | AD02 | Register inspection address has been changed from Tube and Steel Service Centre Lowley Road Pennygillam Industrial Estate Launceston Cornwall PL15 7PY United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jul 2013 | AP01 | Appointment of Mark Ashleigh Crocker as a director | |
31 Jul 2013 | AP01 | Appointment of Russell Anthony Toghill as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Mark Downton as a director | |
21 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Mr Desmond Whitehouse on 13 February 2013 | |
21 Mar 2013 | AD03 | Register(s) moved to registered inspection location |