Advanced company searchLink opens in new window

NEW CUT LANE DEVELOPMENT LIMITED

Company number 14075333

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)
07 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
07 Feb 2025 AD01 Registered office address changed from Unit 5 Navigation Business Village Navigation Way Preston PR2 2YP United Kingdom to 8-10 Preston Old Road Freckleton Preston PR4 1PD on 7 February 2025
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
27 Sep 2024 MR04 Satisfaction of charge 140753330003 in full
27 Sep 2024 MR04 Satisfaction of charge 140753330004 in full
03 Sep 2024 MR04 Satisfaction of charge 140753330002 in full
03 Sep 2024 MR04 Satisfaction of charge 140753330001 in full
15 Feb 2024 MR01 Registration of charge 140753330003, created on 14 February 2024
15 Feb 2024 MR01 Registration of charge 140753330004, created on 14 February 2024
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
23 Jan 2024 AP01 Appointment of Mr Nicholas Glyn Prescott Jones as a director on 22 January 2024
23 Jan 2024 PSC07 Cessation of Dean Kent as a person with significant control on 22 January 2024
23 Jan 2024 PSC02 Notification of Switch Property Group Limited as a person with significant control on 22 January 2024
23 Jan 2024 PSC02 Notification of Qpm Solutions Limited as a person with significant control on 22 January 2024
22 Jan 2024 PSC07 Cessation of William Thompson Homes (Construction) Ltd as a person with significant control on 22 January 2024
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
18 May 2023 PSC04 Change of details for Mr Dean Kent as a person with significant control on 15 May 2023
18 May 2023 CH01 Director's details changed for Mr Dean Kent on 15 May 2023
18 May 2023 AD01 Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP England to Unit 5 Navigation Business Village Navigation Way Preston PR2 2YP on 18 May 2023
11 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
15 Dec 2022 TM01 Termination of appointment of William Michael Thompson as a director on 28 November 2022
15 Sep 2022 MR01 Registration of charge 140753330002, created on 1 September 2022
13 Sep 2022 MR01 Registration of charge 140753330001, created on 1 September 2022
28 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-28
  • GBP 100