NEWMAN PROPERTY INVESTMENTS LTD
Status | ACTIVE |
Company No. | 09459764 |
Category | Private Limited Company |
Incorporated | 26 Feb 2015 |
Age | 9 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NEWMAN PROPERTY INVESTMENTS LTD is an active private limited company with number 09459764. It was incorporated 9 years, 5 months, 4 days ago, on 26 February 2015. The company address is 7 Brearley Hall, Woodmere Drive 7 Brearley Hall, Woodmere Drive, Chesterfield, S41 9TA, England.
Company Fillings
Change to a person with significant control
Date: 22 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-07
Psc name: Mr Matthew Donald Varnham
Documents
Resolution
Date: 21 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Mar 2024
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 14 Mar 2024
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-26
Old address: 7 Brearley Hall, Woodmere Drive Old Whittington Chesterfield S41 9TA England
New address: 7 Brearley Hall, Woodmere Drive Old Whittington Chesterfield S41 9TA
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-26
Old address: 30 Bala Road Croft Leicester Leicestershire LE9 3GF England
New address: 7 Brearley Hall, Woodmere Drive Old Whittington Chesterfield S41 9TA
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-26
Officer name: Mr Matthew Donald Varnham
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-26
Officer name: Ms Emma Louise Goucher
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2021
Action Date: 29 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094597640001
Charge creation date: 2021-01-29
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Cessation of a person with significant control
Date: 10 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angela Margaret Varnham
Cessation date: 2020-09-08
Documents
Notification of a person with significant control
Date: 10 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Donald Varnham
Notification date: 2020-09-08
Documents
Resolution
Date: 10 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 08 Sep 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Sep 2020
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Louise Goucher
Appointment date: 2020-08-11
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-26
Psc name: Mrs Angela Margaret Varnham
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-26
Officer name: Mr Matthew Donald Varnham
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-26
Officer name: Mrs Angela Margaret Varnham
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-05
Old address: 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB England
New address: 30 Bala Road Croft Leicester Leicestershire LE9 3GF
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Some Companies
BIRMINGHAM BUILDING AND ROOFING CONTRACTORS LIMITED
15 MICKLEHILL DRIVE,SHIRLEY,B90 2PU
Number: | 06023810 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN
Number: | 11227982 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WOLFSCOTE DALE,SWADLINCOTE,DE11 9RS
Number: | 11491300 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ESTATE HOUSE,REDDITCH,B97 4HP
Number: | 09317983 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST SUITE, SECOND FLOOR, MAIN HOUSE, TURKEY COURT TURKEY MILL,MAIDSTONE,ME14 5PP
Number: | 08559742 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLIFY COMMUNICATIONS LIMITED
SUITE 126 IMPERIAL HOUSE,BURY,BL9 5BN
Number: | 10631037 |
Status: | ACTIVE |
Category: | Private Limited Company |