Advanced company searchLink opens in new window

NEWLYN GROUP HOLDING LTD

Company number 11145797

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)
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
  • GBP 947.00
03 May 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 937.00
  • ANNOTATION Clarification a second filed SH01 was filed on 08/06/2018
30 Apr 2018 AP01 Appointment of Mr David Robert Smith as a director on 10 April 2018