Advanced company searchLink opens in new window

NEWHAMS YARD LIMITED

Company number 11107930

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)
17 Feb 2025 PSC07 Cessation of Newhams Yard Investments Limited as a person with significant control on 9 December 2024
17 Feb 2025 PSC02 Notification of Apg Projects Limited as a person with significant control on 9 December 2024
06 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
28 Jun 2024 AA Accounts for a dormant company made up to 23 September 2023
08 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 8 May 2024
07 Mar 2024 MR01 Registration of charge 111079300004, created on 19 February 2024
07 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
13 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 13 October 2022
22 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
15 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
10 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
09 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021
09 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
29 Nov 2019 MR01 Registration of charge 111079300003, created on 28 November 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
05 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
21 Jun 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019
04 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
28 Mar 2019 MR04 Satisfaction of charge 111079300002 in full
28 Mar 2019 MR04 Satisfaction of charge 111079300001 in full
21 Mar 2019 PSC07 Cessation of Rst London Limited as a person with significant control on 7 March 2019