- 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) |
---|---|---|---|
21 Mar 2013 | CH01 | Director's details changed for Mr Mark Wayne Downton on 13 February 2013 | |
21 Mar 2013 | AD02 | Register inspection address has been changed | |
21 Mar 2013 | CH03 | Secretary's details changed for Mr Desmond Whitehouse on 13 February 2013 | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 4 May 2012
|
|
18 Jul 2012 | AD01 | Registered office address changed from Newmark Projects Ashton Road Marsh Barton Trading Estate Exeter Devon EX2 8LN United Kingdom on 18 July 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Graham Milford as a director | |
22 May 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 May 2012 | AD01 | Registered office address changed from the Tube & Steel Centre Lowley Road Pennygillam Industrial Estate Launceston Cornwall PL15 7PY on 10 May 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
20 Jan 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
24 Oct 2011 | MISC | Section 519 | |
02 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Mr Mark Wayne Downton on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Desmond Whitehouse on 15 February 2010 | |
15 Feb 2010 | CH03 | Secretary's details changed for Mr Desmond Whitehouse on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Graham Geoffery Milford on 15 February 2010 | |
23 Feb 2009 | 363a | Return made up to 13/02/09; full list of members |