16 NEWLAND STREET MANAGEMENT COMPANY LTD
Company number 11707173
- Company Overview for 16 NEWLAND STREET MANAGEMENT COMPANY LTD (11707173)
- Filing history for 16 NEWLAND STREET MANAGEMENT COMPANY LTD (11707173)
- People for 16 NEWLAND STREET MANAGEMENT COMPANY LTD (11707173)
- More for 16 NEWLAND STREET MANAGEMENT COMPANY LTD (11707173)
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 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
01 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
01 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
01 Dec 2020 | PSC07 | Cessation of James Tobias Barnfield as a person with significant control on 1 December 2020 | |
01 Dec 2020 | PSC07 | Cessation of Barry James Barnfield as a person with significant control on 1 December 2020 | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Jul 2020 | CH01 | Director's details changed for Mrs Laura Jayne Heaton on 13 July 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mr Daniel Allan Richard Heaton on 13 July 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mr Daniel Allan Richard Heaton on 13 July 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mrs Laura Jayne Heaton on 13 July 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mr Daniel Allan Richard Heaton on 13 July 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Gabriel Byng as a director on 22 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Paul Woolhead as a director on 22 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Ms Joanna Davy as a director on 22 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Mrs Laura Jayne Heaton as a director on 22 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Mr Daniel Allan Richard Heaton as a director on 22 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Barry James Barnfield as a director on 22 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of James Tobias Barnfield as a director on 22 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from 21 Amaranth Way Up Hatherley Cheltenham Gloucestershire GL51 3YU United Kingdom to Flat 2 16 Newland Street Gloucester GL1 3PA on 23 January 2020 | |
08 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates |