Advanced company searchLink opens in new window

NEWHURST ERF LIMITED

Company number 12006738

Filter by category

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)
06 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 29
06 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates
10 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 27
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 25
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 23
18 Feb 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 1 January 2021
18 Feb 2021 AP03 Appointment of Toye Oyegoke as a secretary on 1 January 2021
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 21
05 Feb 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 80 Coleman Street London EC2R 5BJ on 5 February 2021
05 Feb 2021 PSC05 Change of details for Newhurst Erf Holding Limited as a person with significant control on 5 February 2021
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 19
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 17
12 Nov 2020 CH01 Director's details changed for Dr Susan Mary Hood on 12 November 2020
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 15
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 13
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 11
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 9
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 7
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 5
09 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2020 MA Memorandum and Articles of Association
02 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
02 Jun 2020 PSC05 Change of details for Newhurst Erf Holding Limited as a person with significant control on 30 March 2020
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 3