- Company Overview for NEW HOME WARRANTY LIMITED (13650380)
- Filing history for NEW HOME WARRANTY LIMITED (13650380)
- People for NEW HOME WARRANTY LIMITED (13650380)
- More for NEW HOME WARRANTY LIMITED (13650380)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
10 Jul 2023 | PSC04 | Change of details for Mr John Mccartney as a person with significant control on 6 June 2023 | |
07 Jul 2023 | PSC01 | Notification of Deborah Jane Mccartney as a person with significant control on 6 June 2023 | |
30 Jun 2023 | CERTNM |
Company name changed new homes warranty LIMITED\certificate issued on 30/06/23
|
|
20 Jun 2023 | CERTNM |
Company name changed new home warranty consultancy LTD\certificate issued on 20/06/23
|
|
12 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Mark David Wells as a director on 1 June 2023 | |
24 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
07 Mar 2023 | PSC01 | Notification of John Mccartney as a person with significant control on 7 March 2023 | |
07 Mar 2023 | PSC07 | Cessation of Springs Eternal Ltd as a person with significant control on 7 March 2023 | |
03 Mar 2023 | CERTNM |
Company name changed tool superstore LIMITED\certificate issued on 03/03/23
|
|
13 Jan 2023 | PSC02 | Notification of Springs Eternal Ltd as a person with significant control on 31 December 2022 | |
13 Jan 2023 | PSC07 | Cessation of John Mccartney as a person with significant control on 31 December 2022 | |
13 Jan 2023 | PSC07 | Cessation of Stephen Michael Rush as a person with significant control on 31 December 2022 | |
13 Jan 2023 | TM01 | Termination of appointment of Stephen Michael Rush as a director on 31 December 2022 | |
13 Jan 2023 | AD01 | Registered office address changed from 105 Wheatmoor Road Sutton Coldfield B75 7JS England to The Springs Trevereux Hill Limpsfield Chart Oxted RH8 0TL on 13 January 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
29 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-29
|