- 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) |
---|---|---|---|
17 Jul 2015 | AD01 | Registered office address changed from Newland Chase 10th Floor One Canada Square London E14 5DY to Skyline House First Floor 200 Union Street London SE1 0LX on 17 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Zain Ali as a director on 16 December 2014 | |
17 Jul 2015 | AP03 | Appointment of William Garrahan as a secretary on 16 December 2014 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Dec 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 30 November 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | AD02 | Register inspection address has been changed from 1 High Street Roydon Essex CM19 5HJ | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from Newland Chase One Canada Square London E14 5DY United Kingdom on 23 May 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
20 May 2011 | CH01 | Director's details changed for Asma Mirza on 29 March 2010 | |
20 May 2011 | CH03 | Secretary's details changed for Asma Mirza on 29 March 2010 | |
20 May 2011 | CH01 | Director's details changed for Zain Ali on 29 March 2010 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
28 May 2010 | AD03 | Register(s) moved to registered inspection location | |
28 May 2010 | AD02 | Register inspection address has been changed | |
28 May 2010 | AD01 | Registered office address changed from Newland Chase One Canada Square London E14 5DY on 28 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Zain Ali on 15 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Asma Mirza on 15 May 2010 |