- Company Overview for NEWMARKET HOLDINGS LIMITED (13027612)
- Filing history for NEWMARKET HOLDINGS LIMITED (13027612)
- People for NEWMARKET HOLDINGS LIMITED (13027612)
- Charges for NEWMARKET HOLDINGS LIMITED (13027612)
- More for NEWMARKET HOLDINGS LIMITED (13027612)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
13 Nov 2024 | CH01 | Director's details changed for Mr Martin James Bellamy on 31 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Jan 2023 | PSC05 | Change of details for Social Capital Newmarket Limited as a person with significant control on 6 September 2021 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
31 Oct 2022 | AP01 | Appointment of Mr Benjamin Daniel Lloyd as a director on 20 October 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from 4th Floor, 3 Burlington Gardens London W1S 3EP England to Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX on 28 October 2022 | |
24 Oct 2022 | PSC02 | Notification of Brightnite Limited as a person with significant control on 20 October 2022 | |
21 Oct 2022 | PSC07 | Cessation of Mjb Capital Limited as a person with significant control on 20 October 2022 | |
29 Jun 2022 | MR04 | Satisfaction of charge 130276120003 in full | |
24 Jun 2022 | MR01 | Registration of charge 130276120004, created on 17 June 2022 | |
24 Jun 2022 | MR01 | Registration of charge 130276120005, created on 17 June 2022 | |
15 Jun 2022 | MR04 | Satisfaction of charge 130276120002 in full | |
15 Jun 2022 | MR04 | Satisfaction of charge 130276120001 in full | |
12 Jan 2022 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
10 Dec 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 30 September 2021 | |
29 Sep 2021 | MR01 | Registration of charge 130276120003, created on 20 September 2021 | |
08 Sep 2021 | PSC05 | Change of details for Mjb Capital Limited as a person with significant control on 6 September 2021 | |
08 Sep 2021 | PSC02 | Notification of Social Capital Newmarket Limited as a person with significant control on 6 September 2021 | |
08 Sep 2021 | PSC07 | Cessation of Knightsbridge Real Estate Asset Management Limited as a person with significant control on 6 September 2021 | |
31 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
04 Aug 2021 | TM01 | Termination of appointment of John Livock as a director on 22 July 2021 |