Advanced company searchLink opens in new window

NEWLYN PLC

Company number 03770985

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)
05 Dec 2019 PSC07 Cessation of Kevin Charles Mccarthy as a person with significant control on 14 November 2019
18 Nov 2019 CH01 Director's details changed for Mrs Michele June Fenner on 15 November 2019
18 Nov 2019 CH01 Director's details changed for Terry Michael Durant on 15 November 2019
18 Nov 2019 CH01 Director's details changed for Ms Mary Coyne on 15 November 2019
18 Nov 2019 TM01 Termination of appointment of Kevin Charles Mccarthy as a director on 14 November 2019
18 Nov 2019 CH01 Director's details changed for Ms Mary Coyne on 16 November 2019
18 Nov 2019 CH01 Director's details changed for Terry Michael Durant on 16 November 2019
18 Nov 2019 CH01 Director's details changed for Mrs Michele June Fenner on 16 November 2019
02 Aug 2019 AD01 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2 August 2019
19 Jun 2019 AA Full accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
16 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
23 Apr 2018 PSC02 Notification of Newlyn Group Holding Ltd as a person with significant control on 10 April 2018
23 Apr 2018 PSC07 Cessation of Justin Mccarthy as a person with significant control on 10 April 2018
11 Apr 2018 AA Interim accounts made up to 31 March 2018
11 Apr 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 CH01 Director's details changed for Adrian White on 5 December 2017
05 Dec 2017 AP01 Appointment of Adrian White as a director on 1 August 2017
05 Jul 2017 PSC01 Notification of David Robert Smith as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Kevin Charles Mccarthy as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Justin Mccarthy as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 14 May 2017 with updates
28 Jun 2017 AA Full accounts made up to 31 December 2016
27 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
06 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 51,000