Advanced company searchLink opens in new window

NEWBY MANAGEMENT UK LIMITED

Company number 07029018

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 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2018 AD01 Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 4 September 2018
03 Sep 2018 600 Appointment of a voluntary liquidator
03 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-01
03 Sep 2018 LIQ01 Declaration of solvency
24 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-01
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Jan 2017 AD01 Registered office address changed from 3 the Stables Newby Hall Ripon North Yorkshire HG4 5AE to 10 the Stables Newby Hall Ripon HG4 5AE on 4 January 2017
07 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
07 Oct 2016 TM01 Termination of appointment of Bari William Irving-Phillips as a director on 24 September 2016
07 Oct 2016 TM02 Termination of appointment of Bari William Irving-Phillips as a secretary on 23 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 75,090
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jan 2015 CH01 Director's details changed for Mr Simon William Hepden on 1 December 2014
26 Nov 2014 AAMD Amended total exemption small company accounts made up to 30 September 2013
26 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Nov 2014 AA01 Current accounting period shortened from 28 February 2014 to 30 September 2013
21 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 75,090
21 Oct 2014 CH01 Director's details changed for Mr Nicholas John Moody on 1 May 2014
21 Oct 2014 CH01 Director's details changed for Mr Simon William Hepden on 1 May 2014
10 Jul 2014 AD01 Registered office address changed from Velocity House Business Centre 3 Solly Street Sheffield S1 4DE England on 10 July 2014