- Company Overview for NEWLYN PLC (03770985)
- Filing history for NEWLYN PLC (03770985)
- People for NEWLYN PLC (03770985)
- Charges for NEWLYN PLC (03770985)
- More for NEWLYN PLC (03770985)
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
|