Advanced company searchLink opens in new window

NEWMARKET CAPITAL LIMITED

Company number 04306751

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)
26 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 15,000
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 15,000
04 Nov 2013 TM01 Termination of appointment of Oliver Everett as a director
04 Nov 2013 TM01 Termination of appointment of Andrew Duncan as a director
03 May 2013 AP01 Appointment of Mr Oliver Richard Sworder Everett as a director
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
25 Sep 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
14 Aug 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 15,000
06 Aug 2012 AA Accounts for a small company made up to 31 March 2012
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jul 2012 AP01 Appointment of Mr James John Pryn Greenstreet as a director
06 Jul 2012 AP01 Appointment of Mr Andrew Duncan as a director
06 Jul 2012 TM01 Termination of appointment of James Greenstreet as a director
06 Jul 2012 TM02 Termination of appointment of Merchant Ventures Investments Limited as a secretary
06 Jul 2012 AP03 Appointment of Mr Richard Hugh Dodd as a secretary
06 Jul 2012 AP01 Appointment of Mr Richard Hugh Dodd as a director
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 5,000
21 Mar 2012 CERTNM Company name changed orbis capital LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
21 Mar 2012 CONNOT Change of name notice
08 Mar 2012 AD01 Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales on 8 March 2012
29 Jan 2012 AP01 Appointment of Mr Rhoderick Philip Gibson as a director
29 Jan 2012 TM01 Termination of appointment of West Greenwich Capital Advisors Limited as a director
26 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders