- Company Overview for NEWPORT MANAGEMENT LIMITED (09444352)
- Filing history for NEWPORT MANAGEMENT LIMITED (09444352)
- People for NEWPORT MANAGEMENT LIMITED (09444352)
- More for NEWPORT MANAGEMENT LIMITED (09444352)
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) |
---|---|---|---|
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | TM01 | Termination of appointment of Joseph Edward Chappell as a director on 7 February 2019 | |
13 Aug 2018 | AD01 | Registered office address changed from Longridge the Annexe Wheatleys Eyot Sunbury-on-Thames TW16 6DA England to 7 Bryanston Blandford Forum Dorset DT11 0PR on 13 August 2018 | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Joseph Edward Chappell as a person with significant control on 6 April 2016 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
17 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-17
|