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)
15 Sep 2017 SH19 Statement of capital on 15 September 2017
  • GBP 22.0001
15 Sep 2017 SH20 Statement by Directors
15 Sep 2017 CAP-SS Solvency Statement dated 31/08/17
15 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2017 SH10 Particulars of variation of rights attached to shares
15 Sep 2017 SH08 Change of share class name or designation
15 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 94
15 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 93.07
15 Sep 2017 SH02 Sub-division of shares on 31 August 2017
15 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 31/08/2017
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2017 ANNOTATION Rectified The AP01 was removed from the public register on 04/12/2017 as it was factually inaccurate or was derived from something factually inaccurate.
04 Sep 2017 AP01 Appointment of Mr Thomas Eastwood as a director on 31 August 2017
04 Sep 2017 AP01 Appointment of Mr Maxwell John Murray as a director on 31 August 2017
04 Sep 2017 AP01 Appointment of Mrs Gemma Louise Robertson as a director on 31 August 2017
04 Sep 2017 AP01 Appointment of Charlotte Eastwood as a director on 31 August 2017
04 Sep 2017 AP01 Appointment of Mrs Karen Julia Murray as a director on 31 August 2017
08 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
28 Nov 2016 AD01 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to C/O Paul Murray Plc School Lane Chandler's Ford Eastleigh SO53 4YN on 28 November 2016
15 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
15 Aug 2016 CONNOT Change of name notice
31 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted