- Company Overview for NEWLANDS SCHOOL LIMITED (09143463)
- Filing history for NEWLANDS SCHOOL LIMITED (09143463)
- People for NEWLANDS SCHOOL LIMITED (09143463)
- More for NEWLANDS SCHOOL LIMITED (09143463)
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) |
---|---|---|---|
30 Jul 2018 | CH01 | Director's details changed for Mr Aziz Ali on 10 August 2017 | |
16 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
16 Apr 2018 | AD01 | Registered office address changed from 3 Accommodation Road London NW11 8ED England to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 | |
17 Nov 2017 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 3 Accommodation Road London NW11 8ED on 17 November 2017 | |
09 Oct 2017 | PSC04 | Change of details for Saima Aziz as a person with significant control on 6 October 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr Aziz Ali on 6 October 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Saima Aziz on 6 October 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Saima Aziz as a person with significant control on 6 April 2016 | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
10 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Aziz Ali on 1 December 2014 | |
30 Mar 2015 | CH01 | Director's details changed for Saima Aziz on 1 December 2014 | |
12 Jan 2015 | CH01 | Director's details changed for Aziz Ali on 1 September 2014 | |
12 Jan 2015 | CH01 | Director's details changed for Aziz Ali on 1 September 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 7 November 2014 | |
25 Sep 2014 | CERTNM |
Company name changed nsl 2014 LIMITED\certificate issued on 25/09/14
|
|
25 Sep 2014 | CONNOT | Change of name notice | |
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|