Advanced company searchLink opens in new window

NEASHAM ROAD JV LIMITED

Company number 12835271

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 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
30 Jul 2024 AA Accounts for a small company made up to 31 December 2023
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
27 Apr 2023 MR04 Satisfaction of charge 128352710001 in full
30 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
15 Jul 2022 AA Accounts for a small company made up to 31 December 2021
13 Jul 2022 MR01 Registration of charge 128352710002, created on 7 July 2022
11 Jul 2022 MR01 Registration of charge 128352710001, created on 7 July 2022
03 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
12 Jun 2021 SH08 Change of share class name or designation
12 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 2
12 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2021 MA Memorandum and Articles of Association
04 Jun 2021 AP01 Appointment of Mr Luke Francis Swinhoe as a director on 14 May 2021
03 Jun 2021 PSC03 Notification of Darlington Borough Council as a person with significant control on 14 May 2021
03 Jun 2021 PSC05 Change of details for Esh Homes Limited as a person with significant control on 14 May 2021
03 Jun 2021 TM02 Termination of appointment of Alistair Law as a secretary on 3 June 2021
02 Jun 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
01 Jun 2021 AP01 Appointment of Mr Ian Peter Williams as a director on 14 May 2021
01 Jun 2021 AP01 Appointment of Elizabeth Jane Davison as a director on 14 May 2021
05 Feb 2021 AP03 Appointment of Mr Alistair Law as a secretary on 31 January 2021
25 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-25
  • GBP 1