NEWTON FALLOWELL LIMITED

2 St Stephens Court 2 St Stephens Court, Bournemouth, BH2 6LA, England
StatusACTIVE
Company No.05372232
CategoryPrivate Limited Company
Incorporated22 Feb 2005
Age19 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

NEWTON FALLOWELL LIMITED is an active private limited company with number 05372232. It was incorporated 19 years, 3 months, 7 days ago, on 22 February 2005. The company address is 2 St Stephens Court 2 St Stephens Court, Bournemouth, BH2 6LA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA

Old address: 2 st. Stephens Road Bournemouth BH2 6LA England

Change date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Joan George

Termination date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorian Gonsalves

Termination date: 2024-03-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-07

Officer name: Louise Joan George

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-07

Officer name: Mr Gareth Meirion Samples

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Raggett

Appointment date: 2024-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Old address: The Old Courthouse London Road Grantham NG31 6HR England

New address: 2 st. Stephens Road Bournemouth BH2 6LA

Change date: 2024-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053722320006

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053722320007

Charge creation date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr David Zak Spackman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Newton

Termination date: 2022-02-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Belvoir Lettings Plc

Change date: 2019-07-18

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dorian Gonsalves

Change date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: C/O Belvoir Lettings Plc the Old Courthouse London Road Grantham Lincolnshire NG31 6HR England

New address: The Old Courthouse London Road Grantham NG31 6HR

Change date: 2020-12-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053722320005

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-28

Charge number: 053722320006

Documents

View document PDF

Legacy

Date: 26 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/02/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Michael John Stephen Goddard

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Andrew Ironmonger Derry

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053722320005

Charge creation date: 2016-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Feb 2016

Category: Address

Type: AD02

Old address: Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England

New address: The Old Courthouse London Road Grantham Lincolnshire NG31 6HR

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Old address: 68 High Street Grantham NG31 6NR

New address: C/O Belvoir Lettings Plc the Old Courthouse London Road Grantham Lincolnshire NG31 6HR

Change date: 2015-08-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Joan George

Appointment date: 2015-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dorian Gonsalves

Appointment date: 2015-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-29

Officer name: Mrs Louise Joan George

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-29

Officer name: Mr Michael John Stephen Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Zak Spackman

Termination date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Rapley

Termination date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Newton

Termination date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary James Hartley

Termination date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Collins

Termination date: 2015-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-29

Officer name: Andrew Ironmonger Derry

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kasimir Bruning

Termination date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 100,025 GBP

Date: 2014-07-01

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Feb 2015

Category: Address

Type: AD04

New address: 68 High Street Grantham NG31 6NR

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Hartley

Appointment date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-01

Capital : 87,522 GBP

Documents

View document PDF

Capital cancellation shares

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-11

Capital : 78,770 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Capital cancellation shares

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Capital

Type: SH06

Date: 2013-09-09

Capital : 80,494 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change sail address company with old address

Date: 01 May 2013

Category: Address

Type: AD02

Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF England

Documents

View document PDF

Capital cancellation shares

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH06

Date: 2013-04-17

Capital : 82,215 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Capital cancellation shares

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Capital

Type: SH06

Capital : 83,936 GBP

Date: 2012-10-24

Documents

View document PDF

Capital return purchase own shares

Date: 24 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 03 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Capital cancellation shares

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Capital

Type: SH06

Capital : 85,657 GBP

Date: 2012-03-16

Documents

View document PDF

Capital return purchase own shares

Date: 16 Mar 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Zak Spackman

Documents

View document PDF

Capital cancellation shares

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Capital

Type: SH06

Capital : 87,378 GBP

Date: 2011-09-16

Documents

View document PDF

Capital return purchase own shares

Date: 16 Sep 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Newton

Documents

View document PDF

Capital return purchase own shares

Date: 20 May 2011

Category: Capital

Type: SH03

Documents

View document PDF


Some Companies

EVERTON LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11836831
Status:ACTIVE
Category:Private Limited Company

INNOVATIONS IN CREATIVE HAIR INTERNATIONAL LTD

HILLCREST HOUSE THE PINES,DEWSBURY,WF12 8RN

Number:07289178
Status:ACTIVE
Category:Private Limited Company

LAKEPORT LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11220114
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REBELLIOUS PROMOTIONS LTD

8 NINE RIGGS SQUARE,LEICESTER,LE4 3NJ

Number:08910240
Status:ACTIVE
Category:Private Limited Company

ROMEKS ENERGY SERVICES LIMITED

4 COVE WYND,ABERDEEN,AB12 3DU

Number:SC597787
Status:ACTIVE
Category:Private Limited Company

T & R FINANCE LIMITED

T & R FINANCE,LLANISHEN,CF14 6XZ

Number:04162980
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