Advanced company searchLink opens in new window

NEWHAM FARM LIMITED

Company number 06160877

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2020 DS01 Application to strike the company off the register
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 2
08 Jun 2020 MA Memorandum and Articles of Association
08 Jun 2020 CC04 Statement of company's objects
08 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 01/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Sep 2018 CH03 Secretary's details changed for Miss Kirsty Elizabeth Murray on 27 September 2018
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
30 Jun 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
19 Dec 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
03 Oct 2014 AA Full accounts made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
18 Mar 2014 CH03 Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011
26 Sep 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AD01 Registered office address changed from C/O Pinsent Masons 5 Old Bailey London EC4M 7BA England on 9 April 2013