Advanced company searchLink opens in new window

NEWLAND CHASE LIMITED

Company number 06907269

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)
23 Oct 2017 AA Full accounts made up to 31 December 2016
13 Sep 2017 AP01 Appointment of Steven Diehl as a director on 12 September 2017
04 Jul 2017 AP01 Appointment of Ahmed Wahla as a director on 1 June 2017
27 Jun 2017 TM01 Termination of appointment of Asma Mirza as a director on 6 June 2017
20 Jun 2017 TM01 Termination of appointment of Azra Kanji as a director on 31 May 2017
17 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
17 Dec 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
23 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
23 Jul 2015 CH01 Director's details changed for Asma Mirza on 14 May 2015
23 Jul 2015 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 15 July 2015
21 Jul 2015 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
20 Jul 2015 AD02 Register inspection address has been changed from Newland Chase 10th Floor One Canada Square London E14 5DY England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
20 Jul 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
17 Jul 2015 TM02 Termination of appointment of Asma Mirza as a secretary on 16 December 2014
17 Jul 2015 AP01 Appointment of Azra Kanji as a director on 16 December 2014
17 Jul 2015 AP01 Appointment of John Gregory Donoghue as a director on 16 December 2014
17 Jul 2015 AD01 Registered office address changed from Newland Chase 10th Floor One Canada Square London E14 5DY to Skyline House First Floor 200 Union Street London SE1 0LX on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Zain Ali as a director on 16 December 2014
17 Jul 2015 AP03 Appointment of William Garrahan as a secretary on 16 December 2014
16 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AA01 Previous accounting period extended from 31 May 2014 to 30 November 2014
30 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
30 Jun 2014 AD02 Register inspection address has been changed from 1 High Street Roydon Essex CM19 5HJ