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)
30 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
30 Mar 2020 AD01 Registered office address changed from Coronation Road Cressex High Wycombe HP12 3TZ United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 March 2020
30 Mar 2020 AP04 Appointment of Vistra Cosec Limited as a secretary on 12 March 2020
30 Mar 2020 TM02 Termination of appointment of Sarah Parsons as a secretary on 12 March 2020
11 Feb 2020 MR01 Registration of charge 120067380001, created on 11 February 2020
05 Feb 2020 AP01 Appointment of Mr Stuart Andrew Wilson as a director on 5 February 2020
05 Feb 2020 AP01 Appointment of Mr Matthew Robert Mulcahy as a director on 5 February 2020
05 Feb 2020 AP01 Appointment of Matthew John Edgar as a director on 5 February 2020
05 Feb 2020 AP01 Appointment of Mr Tommy John Koltis as a director on 5 February 2020
30 Jan 2020 TM01 Termination of appointment of Michael Robert Mason Topham as a director on 30 January 2020
30 Jan 2020 AP01 Appointment of Michael Charles Davis as a director on 30 January 2020
30 Jan 2020 AP01 Appointment of Mr Michael Thair as a director on 30 January 2020
30 Jan 2020 AP01 Appointment of Dr Susan Mary Hood as a director on 30 January 2020
22 Jul 2019 AP03 Appointment of Sarah Parsons as a secretary on 11 July 2019
22 Jul 2019 TM02 Termination of appointment of Rachael Hambrook as a secretary on 10 July 2019
20 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-20
  • GBP 1