Advanced company searchLink opens in new window

NEWALL HALL (NO. 2) LIMITED

Company number 11854749

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)
19 Oct 2024 AA Micro company accounts made up to 31 March 2024
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
16 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 March 2023
30 Jun 2023 AP01 Appointment of Mr Adam Alexander Cox as a director on 28 March 2023
04 Apr 2023 CS01 Confirmation statement made on 28 February 2023 with updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 May 2022 AD01 Registered office address changed from Newall Hall Newall Hall Park Otley LS21 2rd England to Newall Hall Newall Hall Park Otley LS21 2rd on 13 May 2022
13 May 2022 AD01 Registered office address changed from 2 Wells Walk Ilkley LS29 9LH England to Newall Hall Newall Hall Park Otley LS21 2rd on 13 May 2022
10 May 2022 PSC08 Notification of a person with significant control statement
01 May 2022 RP04AP01 Second filing for the appointment of Mr Ian Claughton as a director
27 Apr 2022 PSC07 Cessation of Neil John Shaw as a person with significant control on 20 April 2022
27 Apr 2022 TM01 Termination of appointment of Neil John Shaw as a director on 20 April 2022
27 Apr 2022 AP02 Appointment of Milner Richards Building Contractors Limited as a director on 20 April 2022
27 Apr 2022 AP01 Appointment of Mr Ian Claughton as a director on 20 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/22
27 Apr 2022 AP01 Appointment of Mr Alexander Brian Frederick Bailey as a director on 20 April 2022
05 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 28 February 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 4
22 Jun 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
22 Jun 2020 AD01 Registered office address changed from One St James Business Park New Augustus Street Bradford West Yorkshire BD1 5LL United Kingdom to 2 Wells Walk Ilkley LS29 9LH on 22 June 2020
01 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-01
  • GBP 3