- Company Overview for NEWHURST ERF LIMITED (12006738)
- Filing history for NEWHURST ERF LIMITED (12006738)
- People for NEWHURST ERF LIMITED (12006738)
- Charges for NEWHURST ERF LIMITED (12006738)
- More for NEWHURST ERF LIMITED (12006738)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 31 May 2023
|
|
18 Mar 2024 | PSC05 | Change of details for Newhurst Erf Holding Limited as a person with significant control on 7 February 2023 | |
18 Mar 2024 | TM01 | Termination of appointment of Lorenzo Prada as a director on 12 March 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Anthony Thomas Mcshane on 1 March 2024 | |
27 Oct 2023 | AP01 | Appointment of Mr Iain Cook as a director on 14 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Tommy John Koltis as a director on 14 October 2023 | |
08 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Aug 2023 | AP01 | Appointment of Mr Ahad Shafqat as a director on 23 July 2023 | |
05 Aug 2023 | AP03 | Appointment of Maria Gregory as a secretary on 23 July 2023 | |
05 Aug 2023 | TM01 | Termination of appointment of Priya Chowdhary as a director on 23 July 2023 | |
05 Aug 2023 | TM02 | Termination of appointment of Toye Oyegoke as a secretary on 23 July 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
12 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
20 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
20 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 30 December 2022
|
|
08 Feb 2023 | AD01 | Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2 February 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Timothy John Hullock as a director on 19 December 2022 | |
24 Jan 2023 | TM01 | Termination of appointment of Richard Neil Pike as a director on 19 December 2022 | |
30 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
08 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
10 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
07 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|