- Company Overview for K. NEWSUM PROPERTIES LIMITED (05260580)
- Filing history for K. NEWSUM PROPERTIES LIMITED (05260580)
- People for K. NEWSUM PROPERTIES LIMITED (05260580)
- Charges for K. NEWSUM PROPERTIES LIMITED (05260580)
- More for K. NEWSUM PROPERTIES LIMITED (05260580)
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 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2024 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to 21 Isaacs Hill Cleethorpes DN35 8JU on 14 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Keith Newsum as a director on 10 February 2024 | |
14 Feb 2024 | PSC07 | Cessation of Keith Newsum as a person with significant control on 10 February 2024 | |
14 Feb 2024 | TM02 | Termination of appointment of Apr Secretaries Ltd as a secretary on 10 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Ms Stevie Jones as a director on 10 February 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2022 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 May 2020 | PSC04 | Change of details for Mr Keith Newsum as a person with significant control on 20 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Mr Keith Newsum on 20 May 2020 | |
10 Dec 2019 | AD01 | Registered office address changed from 139 Grimsby Road Cleethorpes N E Lincs DN35 7DG to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 10 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
10 Dec 2019 | PSC04 | Change of details for Mr Keith Newsum as a person with significant control on 10 December 2019 | |
04 Dec 2019 | MR04 | Satisfaction of charge 052605800002 in full |