Advanced company searchLink opens in new window

45-46 NEWMAN STREET FREEHOLD LIMITED

Company number 09323065

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)
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
25 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
07 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
18 Oct 2021 PSC04 Change of details for Dr Stella Maggie Mills as a person with significant control on 18 October 2021
28 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
12 Aug 2021 TM01 Termination of appointment of Leslie James Moran as a director on 12 August 2021
16 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 PSC04 Change of details for Mr Timothy Noel Mills as a person with significant control on 16 October 2020
21 Oct 2020 AP01 Appointment of Dr Stella Margaret Mills as a director on 16 October 2020
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
08 Jun 2020 TM01 Termination of appointment of Timothy Noel Mills as a director on 28 May 2020
23 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
24 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
26 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
14 Oct 2017 TM01 Termination of appointment of Marcus Bradbury-Ross as a director on 2 October 2017
04 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Aug 2016 AP01 Appointment of Ann Marie Goodburn as a director on 5 July 2016
14 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2016 TM01 Termination of appointment of Keith Edward Crook as a director on 18 November 2015