Advanced company searchLink opens in new window

NEWMARKET HOLDINGS LIMITED

Company number 13027612

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)
14 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jan 2023 PSC05 Change of details for Social Capital Newmarket Limited as a person with significant control on 6 September 2021
16 Dec 2022 AA Total exemption full accounts made up to 30 September 2021
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
31 Oct 2022 AP01 Appointment of Mr Benjamin Daniel Lloyd as a director on 20 October 2022
28 Oct 2022 AD01 Registered office address changed from 4th Floor, 3 Burlington Gardens London W1S 3EP England to Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX on 28 October 2022
24 Oct 2022 PSC02 Notification of Brightnite Limited as a person with significant control on 20 October 2022
21 Oct 2022 PSC07 Cessation of Mjb Capital Limited as a person with significant control on 20 October 2022
29 Jun 2022 MR04 Satisfaction of charge 130276120003 in full
24 Jun 2022 MR01 Registration of charge 130276120004, created on 17 June 2022
24 Jun 2022 MR01 Registration of charge 130276120005, created on 17 June 2022
15 Jun 2022 MR04 Satisfaction of charge 130276120002 in full
15 Jun 2022 MR04 Satisfaction of charge 130276120001 in full
12 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with updates
10 Dec 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 September 2021
29 Sep 2021 MR01 Registration of charge 130276120003, created on 20 September 2021
08 Sep 2021 PSC05 Change of details for Mjb Capital Limited as a person with significant control on 6 September 2021
08 Sep 2021 PSC02 Notification of Social Capital Newmarket Limited as a person with significant control on 6 September 2021
08 Sep 2021 PSC07 Cessation of Knightsbridge Real Estate Asset Management Limited as a person with significant control on 6 September 2021
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 1.11
04 Aug 2021 TM01 Termination of appointment of John Livock as a director on 22 July 2021
26 Apr 2021 AP01 Appointment of Mr Geraint Evans as a director on 19 April 2021
17 Dec 2020 MR01 Registration of charge 130276120001, created on 16 December 2020
17 Dec 2020 MR01 Registration of charge 130276120002, created on 16 December 2020