Advanced company searchLink opens in new window

NEW CO (BIRMINGHAM) 1 LIMITED

Company number 11323975

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)
05 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
17 Feb 2021 AA Accounts for a small company made up to 31 December 2019
16 Oct 2020 TM01 Termination of appointment of Wendy Jane Patterson as a director on 30 September 2020
06 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 20,427,762
04 Oct 2019 AA Full accounts made up to 31 December 2018
24 Sep 2019 AP04 Appointment of Crestbridge Uk Limited as a secretary on 23 September 2019
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 20,280,030
25 Aug 2019 TM01 Termination of appointment of Mark David Stott as a director on 14 August 2019
25 Aug 2019 TM01 Termination of appointment of Michael Keith Slater as a director on 14 August 2019
25 Aug 2019 AP01 Appointment of Mr Paul Justin Windsor as a director on 14 August 2019
25 Aug 2019 TM01 Termination of appointment of Mark Christopher Dawson as a director on 14 August 2019
25 Aug 2019 TM01 Termination of appointment of Giles Peter Beswick as a director on 14 August 2019
25 Aug 2019 AP01 Appointment of Mrs Wendy Jane Patterson as a director on 14 August 2019
25 Aug 2019 AD01 Registered office address changed from The Box, Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU England to 8 Sackville Street London W1S 3DG on 25 August 2019
21 Aug 2019 MR01 Registration of charge 113239750002, created on 14 August 2019
18 Jul 2019 PSC02 Notification of Swift Propco Holdings Limited as a person with significant control on 9 July 2019
18 Jul 2019 PSC07 Cessation of Vita Ventures Limited as a person with significant control on 9 July 2019
27 Jun 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom to The Box, Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU on 3 June 2019
18 Jun 2018 MR01 Registration of charge 113239750001, created on 12 June 2018
23 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-23
  • GBP 100