Advanced company searchLink opens in new window

NEWPORT CAPITAL LLP

Company number OC375150

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2019 LLDS01 Application to strike the limited liability partnership off the register
19 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 LLAA01 Previous accounting period shortened from 27 March 2018 to 26 March 2018
29 May 2018 LLCS01 Confirmation statement made on 11 May 2018 with no updates
26 Apr 2018 LLCH01 Member's details changed for Mr Philip Gerald Porter on 26 April 2018
22 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 LLAA01 Previous accounting period shortened from 28 March 2017 to 27 March 2017
30 Nov 2017 LLAD01 Registered office address changed from Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN to Finsgate 5-7 Cranwood Street London EC1V 9EE on 30 November 2017
19 Jul 2017 LLCS01 Confirmation statement made on 11 May 2017 with no updates
18 Jul 2017 LLPSC01 Notification of Philip Gerald Porter as a person with significant control on 6 April 2016
18 Jul 2017 LLPSC01 Notification of Nicholas Geoffrey Wood as a person with significant control on 6 April 2016
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2016
20 Dec 2016 LLAA01 Previous accounting period shortened from 29 March 2016 to 28 March 2016
22 Nov 2016 LLMR01 Registration of charge OC3751500002, created on 15 November 2016
01 Jul 2016 LLTM01 Termination of appointment of Mark Clifford Butterfield as a member on 4 May 2016
17 May 2016 LLAR01 Annual return made up to 11 May 2016
17 May 2016 LLCH01 Member's details changed for Mr. Philip Gerald Porter on 1 July 2015
17 May 2016 LLCH01 Member's details changed for Mr Nicholas Geoffrey Wood on 1 May 2016
07 May 2016 LLTM01 Termination of appointment of Christopher James Marson as a member on 28 March 2016
07 May 2016 AA Total exemption small company accounts made up to 31 March 2015
05 May 2016 LLAD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ to Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN on 5 May 2016
21 Apr 2016 LLCH01 Member's details changed for Mr Christopher James Marson on 29 March 2016
21 Apr 2016 LLTM01 Termination of appointment of Graham William Crawford as a member on 11 April 2016