- Company Overview for NEWLAND CHASE SOLUTIONS LIMITED (04890797)
- Filing history for NEWLAND CHASE SOLUTIONS LIMITED (04890797)
- People for NEWLAND CHASE SOLUTIONS LIMITED (04890797)
- Charges for NEWLAND CHASE SOLUTIONS LIMITED (04890797)
- Registers for NEWLAND CHASE SOLUTIONS LIMITED (04890797)
- More for NEWLAND CHASE SOLUTIONS LIMITED (04890797)
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 Feb 2019 | PSC02 | Notification of Cibt Uk Limited as a person with significant control on 28 January 2019 | |
13 Feb 2019 | AP03 | Appointment of William Garrahan as a secretary on 28 January 2019 | |
13 Feb 2019 | PSC07 | Cessation of Gary Steven Davidson as a person with significant control on 28 January 2019 | |
22 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
22 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
14 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
30 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Apr 2017 | AUD | Auditor's resignation | |
17 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
06 Mar 2015 | AD01 | Registered office address changed from 11 Haymarket London SW1Y 4BP to 42 Moorgate London EC2R 6EL on 6 March 2015 | |
12 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
25 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
02 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |