- Company Overview for NEWBURY NEWS LIMITED (02068043)
- Filing history for NEWBURY NEWS LIMITED (02068043)
- People for NEWBURY NEWS LIMITED (02068043)
- Charges for NEWBURY NEWS LIMITED (02068043)
- More for NEWBURY NEWS LIMITED (02068043)
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) |
---|---|---|---|
11 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
31 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
17 May 2021 | AP03 | Appointment of Mr Duncan James Gray as a secretary on 16 May 2021 | |
17 May 2021 | AP01 | Appointment of Mr William Charles Fredrick Shepherd as a director on 16 May 2021 | |
17 May 2021 | TM01 | Termination of appointment of James Gregory Gurney as a director on 16 May 2021 | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
03 Sep 2019 | CH01 | Director's details changed for Mr James Gregory Gurney on 3 September 2019 | |
01 Jul 2019 | SH03 | Purchase of own shares. | |
19 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
28 May 2019 | TM01 | Termination of appointment of Jeremy George Willis as a director on 1 May 2019 | |
28 May 2019 | AP01 | Appointment of The Honourable Edward Richard Iliffe as a director on 1 May 2019 | |
20 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 May 2019
|
|
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | SH08 | Change of share class name or designation | |
14 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
13 May 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
13 May 2019 | AD01 | Registered office address changed from Newspaper House Faraday Road Newbury Berkshire RG14 2DW to C/O Iliffe Media Ltd Winship Road Milton Cambridge CB24 6PP on 13 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Andrew Murrill as a director on 1 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Richard Haigh Wilson as a director on 1 May 2019 |