- Company Overview for NEWFOLD INVESTMENTS LIMITED (07412627)
- Filing history for NEWFOLD INVESTMENTS LIMITED (07412627)
- People for NEWFOLD INVESTMENTS LIMITED (07412627)
- More for NEWFOLD INVESTMENTS LIMITED (07412627)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
16 Apr 2024 | AD01 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 16 April 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
16 Jan 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
17 Nov 2022 | PSC04 | Change of details for Mr Nicholas Rhodes Brown as a person with significant control on 17 November 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 20 October 2022 | |
22 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
03 Nov 2021 | PSC04 | Change of details for Mr Nicholas Rhodes Brown as a person with significant control on 27 October 2021 | |
30 Oct 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
24 May 2021 | AD01 | Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 24 May 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
31 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
15 Jul 2020 | AD01 | Registered office address changed from 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA on 30 April 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
21 May 2019 | CH01 | Director's details changed for Mr Nicholas Rhodes Brown on 1 June 2018 | |
26 Dec 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
19 Jul 2017 | AD01 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TY to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 19 July 2017 | |
18 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 |