CNEWR ESTATE LIMITED(THE)

Cnewr Estate Office Cnewr Estate Office, Brecon, LD3 8SP, Powys
StatusACTIVE
Company No.00557540
CategoryPrivate Limited Company
Incorporated21 Nov 1955
Age68 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

CNEWR ESTATE LIMITED(THE) is an active private limited company with number 00557540. It was incorporated 68 years, 7 months, 15 days ago, on 21 November 1955. The company address is Cnewr Estate Office Cnewr Estate Office, Brecon, LD3 8SP, Powys.



Company Fillings

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Richard Moore Thomas

Cessation date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Jane Mcqueen Wordsworth

Cessation date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edmund Patrick Keohane

Cessation date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Mcturk

Cessation date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mary Offer

Termination date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-01

Officer name: Dr Nigel Keohane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Keohane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: David Richard Moore Thomas

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Miss Rachel Mackenzie Chapel

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Edmund Patrick Keohane

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: David Thomas Marner Lloyd

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Robert Mcturk

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Dr Catherine Mary Offer

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Mrs Ruth Keohane

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Emma Jane Mcqueen Wordsworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary catherine offer

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed dr nigel keohane

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with made up date

Date: 22 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 06 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/92; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/91; no change of members

Documents

View document PDF

Legacy

Date: 30 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 03/11/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/11/89; full list of members

Documents

View document PDF


Some Companies

AGRI-NOVA TECHNOLOGY LIMITED

7 BELMONT HILL,SAFFRON WALDEN,CB11 3RF

Number:03515401
Status:ACTIVE
Category:Private Limited Company
Number:10751002
Status:ACTIVE
Category:Private Limited Company

BWI (ABERDEEN) LIMITED

236 ABBOTSWELL CRESCENT,ABERDEEN,AB12 3JT

Number:SC339308
Status:ACTIVE
Category:Private Limited Company

MARIANS MAPLES DEVELOPMENT LIMITED

THE POTTERY,IVYBRIDGE,PL21 0HB

Number:11961283
Status:ACTIVE
Category:Private Limited Company

MARTINDALE ER LIMITED

9 MARTINDALE,SHEEN,SW14 7AL

Number:09636812
Status:ACTIVE
Category:Private Limited Company

PRICHARD DEVELOPMENTS LIMITED

ARDENE HARRIETFIELD,PERTH,PH1 3TD

Number:SC498824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source