Advanced company searchLink opens in new window

NEWHALL HOLDINGS LIMITED

Company number 13778581

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)
15 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 March 2023
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
07 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 26/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 CERTNM Company name changed brabco 2108 LIMITED\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
01 Feb 2022 PSC02 Notification of Newhall Publishing (Eot) Limited as a person with significant control on 26 January 2022
01 Feb 2022 PSC07 Cessation of Andrew Kenneth Wissett Douglas as a person with significant control on 26 January 2022
01 Feb 2022 AP01 Appointment of Mr Richard Michael Woolliams as a director on 26 January 2022
01 Feb 2022 TM01 Termination of appointment of Andrew Kenneth Wissett Douglas as a director on 26 January 2022
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 513,000
13 Dec 2021 PSC01 Notification of Andrew Kenneth Wissett Douglas as a person with significant control on 13 December 2021
13 Dec 2021 PSC07 Cessation of Brabners Nominees Limited as a person with significant control on 13 December 2021
13 Dec 2021 TM01 Termination of appointment of Rupert Edward Samuel Gill as a director on 13 December 2021
13 Dec 2021 TM01 Termination of appointment of Andrew James O'mahony as a director on 13 December 2021
13 Dec 2021 AP01 Appointment of Mrs Christine Ann Blackford as a director on 13 December 2021
13 Dec 2021 AP01 Appointment of Dr Andrew Kenneth Wissett Douglas as a director on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from Third Floor Horton House Exchange Flags Liverpool L2 3YL England to C/O Newhall Publishing Limited New Hall Lane Wirral CH47 4BQ on 13 December 2021
13 Dec 2021 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
02 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-02
  • GBP 1