Advanced company searchLink opens in new window

NEWPORT DRIVE MANAGEMENT LIMITED

Company number 06583431

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)
08 May 2014 AA Total exemption full accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
28 Nov 2013 AD01 Registered office address changed from Po Box 1748 51 Middle Road Southampton Hampshire SO18 9JL United Kingdom on 28 November 2013
06 Aug 2013 TM01 Termination of appointment of Peter Hallam as a director
15 May 2013 AA Total exemption full accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
27 Jul 2012 AP01 Appointment of Mrs Marilyn Jane Carroll as a director
27 Jul 2012 AP01 Appointment of Mr Peter John Hallam as a director
27 Jul 2012 AP01 Appointment of Mr Robert William Evans as a director
27 Jul 2012 AP01 Appointment of Mr Keith Showell as a director
27 Jul 2012 AP01 Appointment of Mr Iain Ronald Jessup as a director
27 Jul 2012 TM01 Termination of appointment of Ray Fish as a director
27 Jul 2012 TM01 Termination of appointment of Michael Carroll as a director
09 May 2012 AA Total exemption small company accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
06 Jan 2012 AP04 Appointment of Zephyr Property Management Ltd as a secretary
06 Jan 2012 AD01 Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 6 January 2012
06 Jan 2012 TM02 Termination of appointment of Donald Munro Neil as a secretary
06 Jan 2012 TM01 Termination of appointment of David Mussell as a director
06 Jan 2012 TM01 Termination of appointment of Neil Valentine as a director
16 Dec 2011 SH02 Statement of capital on 13 November 2009
  • GBP 10
16 Dec 2011 AD01 Registered office address changed from Bay House Compass Road North Harbour Business Park Portsmouth Hampshire PO6 4RS United Kingdom on 16 December 2011
16 Dec 2011 AP01 Appointment of Michael Richard Carroll as a director
16 Dec 2011 AP01 Appointment of Ray Fish as a director
24 Aug 2011 AA Total exemption full accounts made up to 31 December 2010