- Company Overview for NEWALL HALL (NO. 2) LIMITED (11854749)
- Filing history for NEWALL HALL (NO. 2) LIMITED (11854749)
- People for NEWALL HALL (NO. 2) LIMITED (11854749)
- More for NEWALL HALL (NO. 2) LIMITED (11854749)
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
|
|
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
|
|
02 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
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
|