Advanced company searchLink opens in new window

NEWBARN COMPTON LIMITED

Company number 10205902

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)
27 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
18 May 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
22 Mar 2018 AD01 Registered office address changed from C/O Paul Murray Plc School Lane Chandler's Ford Eastleigh SO53 4YN England to C/O Paul Murray Plc Wide Lane Southampton SO18 2FA on 22 March 2018
22 Mar 2018 PSC01 Notification of Charlotte Ann Eastwood as a person with significant control on 21 September 2017
22 Mar 2018 PSC01 Notification of Gemma Louise Robertson as a person with significant control on 21 September 2017
22 Mar 2018 PSC01 Notification of Maxwell John Murray as a person with significant control on 21 September 2017
22 Mar 2018 PSC07 Cessation of Paul Travis Murray as a person with significant control on 21 September 2017
15 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Feb 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
16 Oct 2017 AP03 Appointment of Mr Maxwell John Murray as a secretary on 12 October 2017
11 Oct 2017 SH02 Consolidation of shares on 21 September 2017
11 Oct 2017 SH10 Particulars of variation of rights attached to shares
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 420,000
11 Oct 2017 SH08 Change of share class name or designation
09 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association