- Company Overview for NEWHALL PROJECTS LIMITED (03078889)
- Filing history for NEWHALL PROJECTS LIMITED (03078889)
- People for NEWHALL PROJECTS LIMITED (03078889)
- Charges for NEWHALL PROJECTS LIMITED (03078889)
- More for NEWHALL PROJECTS LIMITED (03078889)
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) |
---|---|---|---|
13 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
23 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
27 Jul 2020 | PSC07 | Cessation of Philip Andrew Soper as a person with significant control on 26 July 2020 | |
27 Jul 2020 | PSC07 | Cessation of Jon Andreas Moen as a person with significant control on 26 July 2020 | |
27 Jul 2020 | PSC07 | Cessation of Freda Elizabeth Bayne as a person with significant control on 26 July 2020 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
26 Jul 2016 | CH01 | Director's details changed for Dr Jon Andreas Moen on 9 September 2014 | |
26 Jul 2016 | CH03 | Secretary's details changed for Dr Jon Andreas Moen on 9 September 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 56 the Chase Newhall Harlow Essex CM17 6JA to Churchill House Church Hill Harbledown Canterbury Kent CT2 9AB on 9 September 2014 |