NEWSON PROPERTY LIMITED
Status | ACTIVE |
Company No. | 06851866 |
Category | Private Limited Company |
Incorporated | 18 Mar 2009 |
Age | 15 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NEWSON PROPERTY LIMITED is an active private limited company with number 06851866. It was incorporated 15 years, 2 months, 12 days ago, on 18 March 2009. The company address is 2 Bunkell Road 2 Bunkell Road, Norwich, NR13 6PX.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Change to a person with significant control
Date: 27 Mar 2024
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian David Newson
Change date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Cessation of a person with significant control
Date: 03 Apr 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-10
Psc name: Doris Jean Newson
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-10
Officer name: Mrs Christine Newson
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Termination director company with name termination date
Date: 14 Mar 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-18
Officer name: Doris Jean Newson
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian David Newson
Change date: 2017-05-08
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Doris Jean Newson
Change date: 2017-05-08
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 18 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Mrs Doris Jean Newson
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Mr Adrian David Newson
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Newson
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 13 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Legacy
Date: 16 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
109 NUTWELL LANE,DONCASTER,DN3 3JR
Number: | 02165892 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARDS CONSULTING SOLUTIONS LTD
J M K PROFESSIONAL SERVICES LTD,UXBRIDGE,UB8 1LU
Number: | 10772369 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BURGOYNE ROAD,LONDON,N4 1AD
Number: | 07830626 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 FARMILO ROAD,LONDON,E17 8JR
Number: | 10950032 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10686785 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
24 OSWALD RD,MANCHESTER,M21 9LP
Number: | 06903227 |
Status: | ACTIVE |
Category: | Private Limited Company |