- Company Overview for NEWLANDS (CAMBRIDGE PLOT 7) LTD (14175811)
- Filing history for NEWLANDS (CAMBRIDGE PLOT 7) LTD (14175811)
- People for NEWLANDS (CAMBRIDGE PLOT 7) LTD (14175811)
- More for NEWLANDS (CAMBRIDGE PLOT 7) LTD (14175811)
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 7) LTD\certificate issued on 05/08/24
|
|
17 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 27 June 2024
|
|
26 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
10 Jun 2024 | SH19 |
Statement of capital on 10 June 2024
|
|
10 Jun 2024 | SH20 | Statement by Directors | |
10 Jun 2024 | CAP-SS | Solvency Statement dated 10/06/24 | |
10 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
21 May 2024 | SH01 |
Statement of capital following an allotment of shares on 30 April 2024
|
|
15 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 29 February 2024
|
|
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
|
|
20 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 28 November 2023
|