- Company Overview for NEWMANCONSULTANTS LIMITED (07540743)
- Filing history for NEWMANCONSULTANTS LIMITED (07540743)
- People for NEWMANCONSULTANTS LIMITED (07540743)
- Insolvency for NEWMANCONSULTANTS LIMITED (07540743)
- More for NEWMANCONSULTANTS LIMITED (07540743)
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) |
---|---|---|---|
06 Nov 2017 | PSC04 | Change of details for Mr Clive Newman as a person with significant control on 3 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 15 Queens Road Coventry West Midlands CV1 3DE to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 6 November 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
01 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of a director | |
10 Jun 2014 | AP01 | Appointment of Mr Alex Newman as a director | |
10 Jun 2014 | AP01 | Appointment of Mr Clive Newman as a director | |
11 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
11 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
09 Jul 2012 | TM01 | Termination of appointment of Clive Newman as a director | |
09 Jul 2012 | CH01 | Director's details changed for Eleanor Jane Hoad on 11 April 2012 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2012 | CH01 | Director's details changed for Eleanor Jane Hoad on 12 April 2012 | |
16 Mar 2012 | AD01 | Registered office address changed from 17 Plum Park Lane Paulerspury NN12 7NN United Kingdom on 16 March 2012 | |
07 Feb 2012 | AP01 | Appointment of Eleanor Jane Hoad as a director |