- Company Overview for NEWHAM FARM LIMITED (06160877)
- Filing history for NEWHAM FARM LIMITED (06160877)
- People for NEWHAM FARM LIMITED (06160877)
- More for NEWHAM FARM LIMITED (06160877)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2020 | DS01 | Application to strike the company off the register | |
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
08 Jun 2020 | MA | Memorandum and Articles of Association | |
08 Jun 2020 | CC04 | Statement of company's objects | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Sep 2018 | CH03 | Secretary's details changed for Miss Kirsty Elizabeth Murray on 27 September 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Jun 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
19 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH03 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Apr 2013 | AD01 | Registered office address changed from C/O Pinsent Masons 5 Old Bailey London EC4M 7BA England on 9 April 2013 |