Advanced company searchLink opens in new window

NEWPORT HOUSE MANAGEMENT COMPANY LIMITED

Company number 02417227

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)
08 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
08 Sep 2023 AA Micro company accounts made up to 31 March 2023
08 Sep 2023 TM01 Termination of appointment of David Victor Mead as a director on 26 August 2023
31 Aug 2022 AA Micro company accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
13 Sep 2017 PSC07 Cessation of David Victor Mead as a person with significant control on 6 April 2016
12 Sep 2017 AD01 Registered office address changed from Newport House Newport Nr. Berkeley Gloucestershire GL13 9PY to 134 Cheltenham Road Gloucester GL2 0LY on 12 September 2017
12 Sep 2017 AP04 Appointment of Cmg Leasehold Management Limited as a secretary on 12 September 2017
12 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
21 Aug 2017 PSC01 Notification of David Victor Mead as a person with significant control on 6 April 2016
21 Aug 2017 AA Micro company accounts made up to 31 March 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
19 Jan 2016 AP01 Appointment of Mr Gerhard Theodore Anjurad Groenewald as a director on 7 February 2015
22 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 29 August 2015 no member list
05 Jul 2015 CH01 Director's details changed for Mr Tim Simon Miller on 20 March 2015