NEWSCHOOLS (PENWEDDIG) LIMITED

Cannon Place Cannon Place, London, EC4N 6AF
StatusACTIVE
Company No.03773791
CategoryPrivate Limited Company
Incorporated19 May 1999
Age24 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

NEWSCHOOLS (PENWEDDIG) LIMITED is an active private limited company with number 03773791. It was incorporated 24 years, 11 months, 24 days ago, on 19 May 1999. The company address is Cannon Place Cannon Place, London, EC4N 6AF.



Company Fillings

Change corporate secretary company with change date

Date: 02 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Infrastructure Managers Limited

Change date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Biif Corporate Services Limited

Termination date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Bryan Michael Acutt

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 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: 19 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change corporate director company with change date

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Biif Corporate Services Limited

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Change date: 2015-07-01

Old address: C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 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: 03 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 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: 10 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 27 Feb 2013

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-09-04

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-02-26

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Change corporate director company with change date

Date: 26 Feb 2013

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-09-04

Officer name: Biif Corporate Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: C/O Law Debenture Corporate Services Ltd Fifth Floor 100 Wood Street London EC2V 7EX

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Ivor Cavill

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faraidon Saheb-Zadha

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 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: 22 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 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: 19 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Infrastructure Managers Limited

Change date: 2010-01-01

Documents

View document PDF

Change corporate director company with change date

Date: 19 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Biif Corporate Services Limited

Change date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faraidon Saheb-Zadha

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 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: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anastasios Christakis

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-06

Old address: C/O Maclay Murray & Spens One London Wall London EC2Y 5AB

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Easton

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maclay Murray & Spens

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john elliot

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed anastasios christakis

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed biif corporate services LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Miscellaneous

Date: 17 Jun 2008

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 06/01/06 from: woodcote grove ashley road epsom surrey KT18 5BW

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF


Some Companies

BOSTON AQUATICS & PETS LTD

OAKWOOD GRANGE HILLDYKE,BOSTON,PE22 0RJ

Number:07303026
Status:ACTIVE
Category:Private Limited Company

CORNWALL FUELS LIMITED

C/O HELTOR LIMITED,NEWTON ABBOT,TQ12 6RW

Number:08671690
Status:ACTIVE
Category:Private Limited Company

FAIRLINE PROPERTY SERVICES LTD

1 GLEBE COTTAGE,HARLESTON,IP20 0EU

Number:08687943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAYNS CONTRACTORS LTD

189 189 SOUTH COUNTESS ROAD,LONDON,E17 5JT

Number:11372408
Status:ACTIVE
Category:Private Limited Company

SEARCH CRAFT LTD

22 COMPTON ROAD,WIMBELDON,SW19 7QD

Number:10292382
Status:ACTIVE
Category:Private Limited Company

SIXPENCE DESIGN LIMITED

OAKLANDS FOXLEY LANE,BRACKNELL,RG42 4EE

Number:08517595
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