Advanced company searchLink opens in new window

NEWMARK PROJECTS LIMITED

Company number 04159120

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)
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
  • GBP 102
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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