- Company Overview for NEWHAMS YARD LIMITED (11107930)
- Filing history for NEWHAMS YARD LIMITED (11107930)
- People for NEWHAMS YARD LIMITED (11107930)
- Charges for NEWHAMS YARD LIMITED (11107930)
- Registers for NEWHAMS YARD LIMITED (11107930)
- More for NEWHAMS YARD LIMITED (11107930)
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 |