- Company Overview for NEWHOUSE DEVELOPMENTS LTD (12501649)
- Filing history for NEWHOUSE DEVELOPMENTS LTD (12501649)
- People for NEWHOUSE DEVELOPMENTS LTD (12501649)
- More for NEWHOUSE DEVELOPMENTS LTD (12501649)
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) |
---|---|---|---|
31 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
27 Oct 2022 | PSC01 | Notification of John Peter Henry James as a person with significant control on 15 February 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
26 Oct 2022 | TM01 | Termination of appointment of David James as a director on 15 February 2022 | |
26 Oct 2022 | PSC07 | Cessation of Intergrated Energy Solution Ltd as a person with significant control on 15 February 2022 | |
14 Oct 2022 | PSC01 | Notification of Scott Newhouse as a person with significant control on 17 March 2021 | |
14 Oct 2022 | PSC07 | Cessation of Green Power Investment Holdings Limited as a person with significant control on 13 October 2022 | |
13 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
17 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
17 Mar 2021 | AD01 | Registered office address changed from 10 the Crofts Rotherham S60 2DJ England to 13 Morthen Road Wickersley Rotherham S66 1ER on 17 March 2021 | |
06 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-06
|