- Company Overview for NEWMAN HOUSE MANAGEMENT LIMITED (06032441)
- Filing history for NEWMAN HOUSE MANAGEMENT LIMITED (06032441)
- People for NEWMAN HOUSE MANAGEMENT LIMITED (06032441)
- More for NEWMAN HOUSE MANAGEMENT LIMITED (06032441)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
14 Dec 2021 | AP01 | Appointment of Ms Francesca Long as a director on 14 December 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Sam Green as a director on 1 December 2021 | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
27 Jan 2021 | AP01 | Appointment of Mr David Ennett as a director on 13 January 2021 | |
31 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Jun 2020 | AP01 | Appointment of Ms Carmel Hurcombe as a director on 23 October 2019 | |
02 Mar 2020 | TM01 | Termination of appointment of Jacqueline Fisher as a director on 23 October 2019 | |
02 Mar 2020 | AP01 | Appointment of Mr David Fisher as a director on 8 July 2015 | |
27 Jan 2020 | TM01 | Termination of appointment of Charlotte Heideman as a director on 20 November 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of David Fisher as a director on 23 October 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Jun 2019 | TM01 | Termination of appointment of Libby Oxberry as a director on 25 April 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Jan 2018 | AD01 | Registered office address changed from Newman House South Stoke Road Woodcote South Oxfordshire RG8 0PL to Market Chambers 3--4 Market Place Wokingham RG40 1AL on 12 January 2018 | |
16 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Aug 2017 | AP04 | Appointment of Chansecs Limited as a secretary on 31 July 2017 |