NEWPORT FARM RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06678646 |
Category | Private Limited Company |
Incorporated | 21 Aug 2008 |
Age | 15 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
NEWPORT FARM RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06678646. It was incorporated 15 years, 9 months, 14 days ago, on 21 August 2008. The company address is 7 Checkpoint Court 7 Checkpoint Court, Lincoln, LN6 3PW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Jun 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Crampton
Appointment date: 2023-05-01
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Peter Joseph Broster
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Richard Betts
Change date: 2020-09-10
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Notification of a person with significant control statement
Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Dr Abigail Ann Paterson
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-01
Officer name: Graeme Bagnall
Documents
Cessation of a person with significant control
Date: 25 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Richard Betts
Cessation date: 2017-10-01
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-21
Old address: 14 Moorland Way Lincoln LN6 7JW
New address: 7 Checkpoint Court Sadler Road Lincoln LN6 3PW
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-21
Officer name: Mr Graham Bagnall
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-21
Officer name: Dr Abayomi Oluwatola Oladipo
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yasmin Carter
Appointment date: 2016-08-21
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-21
Officer name: Mr Richard Charles Northway
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-21
Officer name: Mr Peter Joseph Broster
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Bagnall
Appointment date: 2016-08-21
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Francis Newman
Termination date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Old address: 3 Newport Farm Close North Carlton Lincoln LN1 2GN United Kingdom
Change date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Simon John Francis Newman
Documents
Appoint person director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Charles Richard Betts
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Truelove
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Truelove
Documents
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Truelove
Documents
Change registered office address company with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: AD01
Old address: 4a Eastgate Lincoln Lincolnshire LN2 1QB
Change date: 2011-12-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type dormant
Date: 28 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Accounts with accounts type dormant
Date: 22 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 17/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed barrie michael claude kendal truelove
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed paul anthony john truelove
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed jacqueline patricia truelove
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Some Companies
77 CHAPEL STREET,BILLERICAY,CM12 9LR
Number: | 10412153 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 11532190 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LODGE GREENWELL ROAD,ABERDEEN,AB12 3AX
Number: | SC552527 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE
Number: | 10126740 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX MOTORCYCLE TRAINING LIMITED
101 LONGHURST ROAD,CROYDON,CR0 7AZ
Number: | 07809943 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 - 87 C/O DIRECT ASSIST ACCOUNTANTS,LONDON,E7 0EP
Number: | 09793919 |
Status: | ACTIVE |
Category: | Private Limited Company |