Advanced company searchLink opens in new window

NEWLAND LAND HOLDINGS LIMITED

Company number 11894791

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
28 Nov 2024 MR01 Registration of charge 118947910001, created on 28 November 2024
28 Nov 2024 MR01 Registration of charge 118947910002, created on 28 November 2024
09 Oct 2024 PSC02 Notification of Countryview Developments Ltd as a person with significant control on 5 October 2023
09 Oct 2024 PSC05 Change of details for J & R Construction Services Ltd as a person with significant control on 5 October 2023
27 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 19 March 2024
04 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 27/09/2024.
30 Mar 2024 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
26 Jan 2023 AP01 Appointment of Mr James Purdy as a director on 26 January 2023
26 Jan 2023 TM01 Termination of appointment of Robert William Hayward as a director on 24 January 2023
08 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 19 March 2021 with updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Jan 2021 PSC02 Notification of J & R Construction Services Ltd as a person with significant control on 27 May 2020
11 Jan 2021 PSC07 Cessation of Peter Raymond Mckinlay as a person with significant control on 27 May 2020
11 Jan 2021 PSC07 Cessation of Louise Jane Mckinlay as a person with significant control on 27 May 2020
11 Jan 2021 TM01 Termination of appointment of Peter Raymond Mckinlay as a director on 27 May 2020
11 Jan 2021 TM01 Termination of appointment of Louise Jane Mckinlay as a director on 27 May 2020
11 Jan 2021 AP01 Appointment of Mr Robert William Hayward as a director on 27 May 2020
11 Jan 2021 AD01 Registered office address changed from 46 Kilworth Avenue Shenfield Brentwood CM15 8PT United Kingdom to Texo House Beckingham Street Tolleshunt Major Maldon CM9 8LZ on 11 January 2021
03 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
20 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-20
  • GBP 100