- Company Overview for NEWLYN GROUP HOLDING LTD (11145797)
- Filing history for NEWLYN GROUP HOLDING LTD (11145797)
- People for NEWLYN GROUP HOLDING LTD (11145797)
- Charges for NEWLYN GROUP HOLDING LTD (11145797)
- More for NEWLYN GROUP HOLDING LTD (11145797)
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) |
---|---|---|---|
15 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
09 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
07 Feb 2023 | MR01 | Registration of charge 111457970003, created on 1 February 2023 | |
02 Feb 2023 | MR04 | Satisfaction of charge 111457970001 in full | |
02 Feb 2023 | MR04 | Satisfaction of charge 111457970002 in full | |
24 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
07 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
29 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
08 Apr 2021 | CH01 | Director's details changed for Mary Coyne on 8 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 1 April 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
06 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
19 Nov 2019 | TM01 | Termination of appointment of Kevin Charles Mccarthy as a director on 14 November 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2 August 2019 | |
20 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
14 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
14 Mar 2019 | PSC07 | Cessation of Kevin Charles Mccarthy as a person with significant control on 10 April 2018 | |
08 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 April 2018
|
|
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 10 April 2018
|
|
30 Apr 2018 | AP01 | Appointment of Mr David Robert Smith as a director on 10 April 2018 |