- Company Overview for NEWMANATURE LTD (09645021)
- Filing history for NEWMANATURE LTD (09645021)
- People for NEWMANATURE LTD (09645021)
- More for NEWMANATURE LTD (09645021)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | AD01 | Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019 | |
20 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Melvyn Leigh Newman as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Melvyn Leigh Newman as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Jacqueline Hornick as a person with significant control on 6 April 2016 | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
07 Sep 2015 | CERTNM |
Company name changed newman property LIMITED\certificate issued on 07/09/15
|
|
18 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-18
|