- Company Overview for NEW CUT LANE DEVELOPMENT LIMITED (14075333)
- Filing history for NEW CUT LANE DEVELOPMENT LIMITED (14075333)
- People for NEW CUT LANE DEVELOPMENT LIMITED (14075333)
- Charges for NEW CUT LANE DEVELOPMENT LIMITED (14075333)
- More for NEW CUT LANE DEVELOPMENT LIMITED (14075333)
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
Statement of capital on 2022-04-28
|