Advanced company searchLink opens in new window

NEWMILL DEVELOPMENT LIMITED

Company number 09841510

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)
07 Nov 2017 PSC01 Notification of Benny Hoffman as a person with significant control on 26 October 2016
02 Nov 2017 PSC04 Change of details for Mrs Leah Feldman as a person with significant control on 26 October 2016
02 Nov 2017 PSC07 Cessation of Judah Feldman as a person with significant control on 15 April 2017
12 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Sep 2017 AP01 Appointment of Mr Yoel Deutsch as a director on 26 October 2016
06 Sep 2017 AP01 Appointment of Mr Benny Hoffman as a director on 26 October 2016
06 Sep 2017 TM01 Termination of appointment of Judah Feldman as a director on 15 April 2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 4
26 Jul 2017 AA01 Previous accounting period shortened from 8 November 2016 to 7 November 2016
22 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 8 November 2016
08 Dec 2016 CS01 Confirmation statement made on 25 October 2016 with updates
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 2
06 Jan 2016 AP01 Appointment of Mrs Leah Feldman as a director on 26 October 2015
06 Jan 2016 AP01 Appointment of Mr Judah Feldman as a director on 26 October 2015
06 Jan 2016 TM01 Termination of appointment of Barbara Kahan as a director on 26 October 2015
06 Jan 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 January 2016
26 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-26
  • GBP 1