- Company Overview for NEWLAND LAND HOLDINGS LIMITED (11894791)
- Filing history for NEWLAND LAND HOLDINGS LIMITED (11894791)
- People for NEWLAND LAND HOLDINGS LIMITED (11894791)
- Charges for NEWLAND LAND HOLDINGS LIMITED (11894791)
- More for NEWLAND LAND HOLDINGS LIMITED (11894791)
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
|
|
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
Statement of capital on 2019-03-20
|