Advanced company searchLink opens in new window

NEWBURY CENTRAL (WEST) MANAGEMENT COMPANY LIMITED

Company number 04791324

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)
21 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
19 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
23 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
21 May 2021 AA Accounts for a dormant company made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
18 May 2020 PSC08 Notification of a person with significant control statement
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Mar 2020 AD01 Registered office address changed from C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England to Office 14 58 Peregrine Road Hainault Essex IG6 3SZ on 9 March 2020
15 Aug 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
10 May 2019 CH03 Secretary's details changed for Daren Touhey on 1 January 2019
10 May 2019 AA Accounts for a dormant company made up to 30 June 2018
01 Feb 2019 AD01 Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP to C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW on 1 February 2019
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
28 Mar 2018 AP01 Appointment of Mr Shehzad Naqvi as a director on 28 March 2018
28 Mar 2018 TM01 Termination of appointment of Faisal Salim as a director on 28 March 2018
02 Mar 2018 TM01 Termination of appointment of Emma Jane Soar as a director on 1 March 2018
01 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Feb 2018 AP01 Appointment of Mrs Jacqueline Poluck as a director on 8 February 2018
16 Aug 2017 CS01 Confirmation statement made on 8 June 2017 with updates
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 87
22 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015