- Company Overview for NEWLAW ESTATES LIMITED (06586758)
- Filing history for NEWLAW ESTATES LIMITED (06586758)
- People for NEWLAW ESTATES LIMITED (06586758)
- More for NEWLAW ESTATES LIMITED (06586758)
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 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
14 May 2024 | TM01 | Termination of appointment of Marilyn Helen Wilson as a director on 14 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mrs Marilyn Helen Wilson as a director on 14 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Marilyn Helen Wilson as a director on 13 October 2023 | |
14 Mar 2024 | TM02 | Termination of appointment of Marilyn Helen Wilson as a secretary on 13 October 2023 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Dec 2023 | SH19 |
Statement of capital on 7 December 2023
|
|
07 Dec 2023 | CAP-SS | Solvency Statement dated 12/10/23 | |
07 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
11 May 2023 | CH01 | Director's details changed for Mrs Marilyn Helen Wilson on 7 May 2023 | |
11 May 2023 | CH01 | Director's details changed for Mr James Lewis Wilson on 7 May 2023 | |
11 May 2023 | CH01 | Director's details changed for Mr James Smart Neill on 7 May 2023 | |
11 May 2023 | CH03 | Secretary's details changed for Mrs Marilyn Helen Wilson on 7 May 2023 | |
11 May 2023 | PSC04 | Change of details for Mrs Marilyn Helen Wilson as a person with significant control on 7 May 2023 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
28 Apr 2022 | AD01 | Registered office address changed from Vaughan Chmabers Vaughan Road Harpenden AL5 4EE England to Vaughan Chambers Vaughan Road Harpenden AL5 4EE on 28 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Ms Annable Wilson-Strutt as a director on 8 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Ms Sophie Winn as a director on 8 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Vaughan Chmabers Vaughan Road Harpenden AL5 4EE on 26 April 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Geoffrey Alan Wilson as a director on 7 July 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates |