- Company Overview for N J NEWMAN & CO LIMITED (05152358)
- Filing history for N J NEWMAN & CO LIMITED (05152358)
- People for N J NEWMAN & CO LIMITED (05152358)
- Charges for N J NEWMAN & CO LIMITED (05152358)
- More for N J NEWMAN & CO LIMITED (05152358)
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) |
---|---|---|---|
07 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
26 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
23 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
09 Jan 2023 | AD01 | Registered office address changed from Hillview House Nobs Crook Colden Common Winchester SO21 1th England to 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP on 9 January 2023 | |
18 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
14 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
24 Feb 2021 | AD01 | Registered office address changed from 59 Moorgreen Road West End Southampton SO30 3EB England to Hillview House Nobs Crook Colden Common Winchester SO21 1th on 24 February 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
08 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
29 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
29 Jun 2017 | PSC01 | Notification of Nigel John Newman as a person with significant control on 22 July 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
29 Jun 2017 | CH01 | Director's details changed for Mr Nigel John Newman on 29 June 2017 | |
31 Jan 2017 | TM02 | Termination of appointment of Neil Adrian Raynsford as a secretary on 31 January 2017 | |
31 Jan 2017 | AP03 | Appointment of Ms Sharon Jane Lovell as a secretary on 31 January 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD to 59 Moorgreen Road West End Southampton SO30 3EB on 31 January 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of a director |