- Company Overview for NEWLAND CHASE LIMITED (06907269)
- Filing history for NEWLAND CHASE LIMITED (06907269)
- People for NEWLAND CHASE LIMITED (06907269)
- Charges for NEWLAND CHASE LIMITED (06907269)
- More for NEWLAND CHASE LIMITED (06907269)
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) |
---|---|---|---|
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
16 Apr 2019 | CH01 | Director's details changed for Steven Diehl on 16 April 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Ahmed Iqbal Wahla on 1 June 2017 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
28 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
23 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2017 | AP01 | Appointment of Steven Diehl as a director on 12 September 2017 | |
04 Jul 2017 | AP01 | Appointment of Ahmed Wahla as a director on 1 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Asma Mirza as a director on 6 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Azra Kanji as a director on 31 May 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
17 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
23 Jul 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Asma Mirza on 14 May 2015 | |
23 Jul 2015 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 15 July 2015 | |
21 Jul 2015 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
20 Jul 2015 | AD02 | Register inspection address has been changed from Newland Chase 10th Floor One Canada Square London E14 5DY England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
20 Jul 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
17 Jul 2015 | TM02 | Termination of appointment of Asma Mirza as a secretary on 16 December 2014 | |
17 Jul 2015 | AP01 | Appointment of Azra Kanji as a director on 16 December 2014 | |
17 Jul 2015 | AP01 | Appointment of John Gregory Donoghue as a director on 16 December 2014 |