- Company Overview for NEW LAND OPTIONS LIMITED (11030492)
- Filing history for NEW LAND OPTIONS LIMITED (11030492)
- People for NEW LAND OPTIONS LIMITED (11030492)
- More for NEW LAND OPTIONS LIMITED (11030492)
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) |
---|---|---|---|
29 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
14 May 2024 | AD01 | Registered office address changed from C/O Ayling Ware & Co, Canna Park Highampton Beaworthy Devon EX21 5LR United Kingdom to C/O Ayling Ware Ltd, 48 Spelthorne Lane Ashford TW15 1UJ on 14 May 2024 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
04 Jul 2023 | AD01 | Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY England to C/O Ayling Ware & Co, Canna Park Highampton Beaworthy Devon EX215LR on 4 July 2023 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Jun 2023 | AP03 | Appointment of Matthew Ladds as a secretary on 13 June 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
29 Jul 2021 | PSC04 | Change of details for Mr Ian David Rivers as a person with significant control on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY on 29 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mrs Liza Rivers on 29 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Ian David Rivers on 29 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mrs Liza Rivers as a person with significant control on 29 July 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Ian David Rivers on 8 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mrs Liza Rivers on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 8 April 2021 | |
07 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
13 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
18 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Mrs Liza Rivers on 3 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Ian David Rivers on 3 January 2019 |