Advanced company searchLink opens in new window

NEWLANDS CHASE MANAGEMENT COMPANY LIMITED

Company number 06470487

Filter by category

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)
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
19 Jun 2023 TM01 Termination of appointment of Rosemary Mccready as a director on 16 June 2023
04 May 2023 AP04 Appointment of Ams Marlow Limited as a secretary on 1 May 2023
04 May 2023 AD01 Registered office address changed from One St. Peters Road Maidenhead SL6 7QU England to Swan House Savill Way Marlow SL7 1UB on 4 May 2023
21 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 AP01 Appointment of Mr Tomas Bartok as a director on 4 March 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
17 Mar 2021 AD01 Registered office address changed from Unit 3 Denmark Street Maidenhead Berkshire SL6 7BN England to One St. Peters Road Maidenhead SL6 7QU on 17 March 2021
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Sep 2020 TM01 Termination of appointment of Barry Finlay as a director on 1 September 2020
05 Mar 2020 CH01 Director's details changed for Mrs Rosemary Mccready on 5 March 2020
05 Mar 2020 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 3 Denmark Street Maidenhead Berkshire SL6 7BN on 5 March 2020
14 Jan 2020 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 23 December 2019
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
09 Aug 2019 AA Micro company accounts made up to 31 December 2018
23 May 2019 AP01 Appointment of Mrs Rosemary Mccready as a director on 15 January 2019
22 May 2019 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019
29 Jan 2019 TM01 Termination of appointment of Simon Mccready as a director on 15 January 2019
15 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
16 Aug 2018 AA Micro company accounts made up to 31 December 2017
09 May 2018 CH01 Director's details changed for Mr Barry Finlay on 9 May 2018