Advanced company searchLink opens in new window

NEWFOUNDLAND HOLDCO LIMITED

Company number 09462240

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)
18 Feb 2025 CERTNM Company name changed vertus nfl properties LIMITED\certificate issued on 18/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-18
18 Feb 2025 RP04AP01 Second filing for the appointment of Ms Zamzam Ibrahim H I Al-Assmakh as a director
17 Feb 2025 AP01 Appointment of Ms Zamzam Ibrahim H I Al-Assmakh as a director on 24 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 18/02/2025.
05 Feb 2025 PSC08 Notification of a person with significant control statement
04 Feb 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
30 Jan 2025 AP01 Appointment of Mr Daniel Villarreal Flores as a director on 24 January 2025
30 Jan 2025 AP04 Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 24 January 2025
30 Jan 2025 AD01 Registered office address changed from One Canada Square Canary Wharf London E14 5AB United Kingdom to 8 Sackville Street London Greater London W1S 3DG on 30 January 2025
24 Jan 2025 AP01 Appointment of Mr Theodor Berklayd as a director on 24 January 2025
24 Jan 2025 PSC07 Cessation of Vertus Residential Plc as a person with significant control on 24 January 2025
24 Jan 2025 TM02 Termination of appointment of Jeremy Justin Turner as a secretary on 24 January 2025
24 Jan 2025 TM02 Termination of appointment of Susan Diane Morgan as a secretary on 24 January 2025
24 Jan 2025 TM01 Termination of appointment of Katy Jo Kingston as a director on 24 January 2025
24 Jan 2025 TM01 Termination of appointment of Rebecca Jane Worthington as a director on 24 January 2025
24 Jan 2025 AP01 Appointment of Ms Rose Belle Claire Meller as a director on 24 January 2025
24 Jan 2025 TM01 Termination of appointment of Shoaib Z Khan as a director on 24 January 2025
24 Jan 2025 TM01 Termination of appointment of Ian John Benham as a director on 24 January 2025
24 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 January 2025
  • GBP 5
23 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 January 2025
  • GBP 7
27 Nov 2024 AP03 Appointment of Ms Susan Diane Morgan as a secretary on 18 November 2024
29 Oct 2024 MR04 Satisfaction of charge 094622400001 in full
29 Oct 2024 MR04 Satisfaction of charge 094622400002 in full
19 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023