Advanced company searchLink opens in new window

NEWBURY PARK PROPERTY VENTURES LIMITED

Company number 11249047

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)
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
25 Jan 2024 TM01 Termination of appointment of Hafizullah Sherzay as a director on 20 November 2023
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 May 2023 CERTNM Company name changed canfields estates (newbury park) LIMITED\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
17 May 2023 TM01 Termination of appointment of Pauline Margaret Curham as a director on 12 May 2023
16 May 2023 CS01 Confirmation statement made on 10 March 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 AAMD Amended total exemption full accounts made up to 31 March 2019
28 Apr 2022 AAMD Amended total exemption full accounts made up to 31 March 2020
28 Apr 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
19 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
03 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2020
01 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 10 March 2019
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 200
16 Jan 2022 TM01 Termination of appointment of Alastair Desmond Barham Taylor as a director on 25 November 2021
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Stuart Veitch as a director on 10 January 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
11 Dec 2020 AP01 Appointment of Ms Pauline Margaret Curham as a director on 6 March 2020
13 Sep 2020 AD01 Registered office address changed from 129 Finchley Road London NW3 6HY England to Apartment 4 Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA on 13 September 2020
27 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 10 March 2020
24 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/08/2020 and again on 03/03/2022
05 Mar 2020 TM01 Termination of appointment of Pauline Margaret Curham as a director on 1 March 2020
05 Mar 2020 TM02 Termination of appointment of Pauline Margaret Curham as a secretary on 1 March 2020