- Company Overview for NEWCROSSE LIMITED (03050332)
- Filing history for NEWCROSSE LIMITED (03050332)
- People for NEWCROSSE LIMITED (03050332)
- More for NEWCROSSE LIMITED (03050332)
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) |
---|---|---|---|
23 May 2022 | CAP-SS | Solvency Statement dated 20/05/22 | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
02 Feb 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
02 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
12 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
12 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
23 Jul 2021 | SH19 |
Statement of capital on 23 July 2021
|
|
23 Jul 2021 | SH20 | Statement by Directors | |
23 Jul 2021 | CAP-SS | Solvency Statement dated 15/07/21 | |
23 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
12 May 2021 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 | |
12 May 2021 | PSC05 | Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 | |
14 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
29 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
29 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
05 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
20 Jan 2020 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
21 Nov 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 |