- Company Overview for HENRY NEWBERY AND CO.LIMITED (00248899)
- Filing history for HENRY NEWBERY AND CO.LIMITED (00248899)
- People for HENRY NEWBERY AND CO.LIMITED (00248899)
- Charges for HENRY NEWBERY AND CO.LIMITED (00248899)
- More for HENRY NEWBERY AND CO.LIMITED (00248899)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
01 Aug 2023 | PSC01 | Notification of Jeremy Alister Quinton Gower as a person with significant control on 1 August 2023 | |
01 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2023 | |
19 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
14 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
05 Aug 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
04 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
11 Jan 2021 | AA | Micro company accounts made up to 30 June 2019 | |
30 Oct 2020 | AD01 | Registered office address changed from Unit 1 Blandford Road Tarrant Hinton Blandford Forum Dorset DT11 8GY England to The Grove Rax Lane Bridport DT6 3JL on 30 October 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Apr 2019 | AA | Micro company accounts made up to 30 June 2017 | |
20 Mar 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
19 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
19 Mar 2019 | AP01 | Appointment of Mr Jeremy Alister Quentin Gower as a director on 18 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Unit 5 United House 11 Tariff Road London N17 0DY England to Unit 1 Blandford Road Tarrant Hinton Blandford Forum Dorset DT11 8GY on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Carol Ann Johnson as a director on 18 March 2019 |