Advanced company searchLink opens in new window

CNG NEWTON AYCLIFFE LIMITED

Company number 13349375

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)
24 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
28 Mar 2024 AA Full accounts made up to 31 March 2023
20 Sep 2023 AP01 Appointment of Mr Jason Shepherd-Abdullah as a director on 8 September 2023
20 Sep 2023 TM01 Termination of appointment of Nicholas John Howard Reid as a director on 8 September 2023
18 Sep 2023 CH01 Director's details changed for Mr Baden Jerome Gowrie-Smith on 4 September 2023
14 Sep 2023 PSC05 Change of details for Cng Foresight Limited as a person with significant control on 12 September 2023
14 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Baden Jerome Gowrie-Smith on 12 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Nicholas John Howard Reid on 12 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Jack Charles Hoadley on 12 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Imran Mohammed Hussain on 12 September 2023
27 Jun 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / nicholas john howard reid
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Nov 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
15 Sep 2022 CH01 Director's details changed for Mr Nicholas John Howard Reid on 15 August 2022
27 Jul 2022 PSC02 Notification of Cng Foresight Limited as a person with significant control on 20 July 2022
27 Jul 2022 PSC07 Cessation of Cng Fuels Ltd as a person with significant control on 20 July 2022
27 Jul 2022 AP01 Appointment of Mr Jack Charles Hoadley as a director on 20 July 2022
27 Jul 2022 AP01 Appointment of Mr Imran Hussain as a director on 20 July 2022
27 Jul 2022 TM01 Termination of appointment of Philip Eystein Fjeld as a director on 20 July 2022
27 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
14 Apr 2022 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 14 April 2022
21 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth of director was removed from the public register on 27/06/2023 as it was factually inaccurate or is derived from something factually inaccurate.