- Company Overview for NEWMARK SECURITY PLC (03339998)
- Filing history for NEWMARK SECURITY PLC (03339998)
- People for NEWMARK SECURITY PLC (03339998)
- Charges for NEWMARK SECURITY PLC (03339998)
- Registers for NEWMARK SECURITY PLC (03339998)
- More for NEWMARK SECURITY PLC (03339998)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
31 Oct 2023 | AA | Group of companies' accounts made up to 30 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
01 Feb 2023 | AA | Group of companies' accounts made up to 30 April 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Robert Waddington as a director on 8 September 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
11 Mar 2022 | MR04 | Satisfaction of charge 033399980006 in full | |
11 Mar 2022 | MR04 | Satisfaction of charge 033399980007 in full | |
14 Dec 2021 | SH02 | Consolidation of shares on 10 November 2021 | |
14 Dec 2021 | SH02 | Sub-division of shares on 10 November 2021 | |
02 Dec 2021 | MA | Memorandum and Articles of Association | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 10 November 2021
|
|
28 Oct 2021 | AA | Group of companies' accounts made up to 30 April 2021 | |
01 Oct 2021 | AP01 | Appointment of Mr Paul Alexander Campbell-White as a director on 17 September 2021 | |
01 Oct 2021 | AP03 | Appointment of Mr Paul Campbell-White as a secretary on 17 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 | |
22 Sep 2021 | TM02 | Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021 | |
21 May 2021 | AD02 | Register inspection address has been changed from Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL England to Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL | |
21 May 2021 | AD03 | Register(s) moved to registered inspection location Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL | |
21 May 2021 | AD02 | Register inspection address has been changed to Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
16 Oct 2020 | AA | Group of companies' accounts made up to 30 April 2020 | |
27 May 2020 | AP01 | Appointment of Mr Terence Wing Khai Yap as a director on 12 May 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates |