Advanced company searchLink opens in new window

NEWLAW ESTATES LIMITED

Company number 06586758

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)
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
  • GBP 1,440
07 Dec 2023 CAP-SS Solvency Statement dated 12/10/23
07 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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