Advanced company searchLink opens in new window

NEWLANDS (CAMBRIDGE PLOT 1) LTD

Company number 14174711

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 Jan 2025 PSC05 Change of details for Newlands Property Group Limited as a person with significant control on 24 December 2024
06 Jan 2025 TM01 Termination of appointment of Graham Nicholas Pardoe as a director on 24 December 2024
06 Jan 2025 TM01 Termination of appointment of Ashley John Hollinshead as a director on 24 December 2024
06 Jan 2025 TM02 Termination of appointment of Josh Furniss as a secretary on 24 December 2024
06 Jan 2025 AP01 Appointment of Mr Joshua Daniel O'connor as a director on 24 December 2024
06 Jan 2025 AA01 Previous accounting period shortened from 28 February 2025 to 31 December 2024
06 Jan 2025 AD01 Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England to C/O Aticus Law Queens Chambers 5 John Dalton Street Manchester M2 6ET on 6 January 2025
04 Dec 2024 AA Accounts for a small company made up to 29 February 2024
09 Sep 2024 PSC02 Notification of Newlands Property Group Limited as a person with significant control on 18 July 2024
09 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 9 September 2024
05 Aug 2024 TM01 Termination of appointment of Andrea Taverna-Turisan as a director on 18 July 2024
05 Aug 2024 TM01 Termination of appointment of Laila Razack as a director on 18 July 2024
05 Aug 2024 TM01 Termination of appointment of Gerhard Riaan Gous as a director on 18 July 2024
05 Aug 2024 CERTNM Company name changed equites newlands (cambridge plot 1) LTD\certificate issued on 05/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-18
17 Jul 2024 SH01 Statement of capital following an allotment of shares on 27 June 2024
  • GBP 112,122.38
26 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
10 Jun 2024 SH19 Statement of capital on 10 June 2024
  • GBP 112,079.44
10 Jun 2024 SH20 Statement by Directors
10 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 10/06/2024
10 Jun 2024 CAP-SS Solvency Statement dated 10/06/24
21 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 112,079.44
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 112,072.55
29 Feb 2024 AA01 Previous accounting period extended from 30 August 2023 to 28 February 2024
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 112,070.31
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 112,042.79