Advanced company searchLink opens in new window

NEWLAND CHASE LIMITED

Company number 06907269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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