NEWPORT LANE ESTATES LIMITED

House No 2 Parkhall Business Village House No 2 Parkhall Business Village, Stoke On Trent, ST3 5XA, Staffordshire, England
StatusACTIVE
Company No.07596511
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

NEWPORT LANE ESTATES LIMITED is an active private limited company with number 07596511. It was incorporated 13 years, 2 months, 1 day ago, on 07 April 2011. The company address is House No 2 Parkhall Business Village House No 2 Parkhall Business Village, Stoke On Trent, ST3 5XA, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-21

Officer name: Mr David George Routledge

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

New address: House No 2 Parkhall Business Village Park Hall Road Stoke on Trent Staffordshire ST3 5XA

Change date: 2022-10-31

Old address: 1 Norton Court Norton Road Stockton-on-Tees TS20 2BL England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2022

Action Date: 04 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075965110001

Charge creation date: 2022-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-04

Officer name: Mr Liam Philip Preece

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-04

Officer name: Mr Calvin Frederick Preece

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-04

Officer name: Mark Leslie Ketley

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khushninder Singh Ghura

Termination date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Apinder Singh Ghura

Termination date: 2022-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-04

Psc name: Staffordshire Waste Recycling Centre Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khushninder Singh Ghura

Cessation date: 2022-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Apinder Singh Ghura

Cessation date: 2022-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 28 May 2021

Action Date: 10 May 2021

Category: Capital

Type: SH02

Date: 2021-05-10

Documents

View document PDF

Resolution

Date: 28 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 May 2021

Action Date: 10 May 2021

Category: Capital

Type: SH01

Capital : 2.1622 GBP

Date: 2021-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leslie Ketley

Appointment date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 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: 06 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 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: 11 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX

Change date: 2018-06-12

New address: 1 Norton Court Norton Road Stockton-on-Tees TS20 2BL

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 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: 07 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Certificate change of name company

Date: 19 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed comet row LIMITED\certificate issued on 19/05/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khushninder Singh Ghura

Change date: 2013-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-05

Officer name: Mr Apinder Singh Ghura

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Address

Type: AD01

Old address: Suite 4 Spaceowrks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX England

Change date: 2013-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: the Chan Building Comet Row George Stephenson Industrial Estate Killingworth Newcastle upon Tyne Tyne and Wear NE12 6DS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed murton house (grainger street) LIMITED\certificate issued on 15/12/11

Documents

View document PDF

Incorporation company

Date: 07 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASHO LIMITED

18 LINHOPE STREET,,NW1 6HT

Number:04875450
Status:ACTIVE
Category:Private Limited Company

EASTERN HOUSE LIMITED

7-8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:09502307
Status:ACTIVE
Category:Private Limited Company

STEADI PACE LTD

106 MARCH COURT,LONDON,SW15 6LD

Number:11430003
Status:ACTIVE
Category:Private Limited Company

SUAVE RESOURCING LTD

4A CHAPLIN COURT,DARTFORD,DA4 9JD

Number:11678359
Status:ACTIVE
Category:Private Limited Company

THE PICKLED RAT LTD

30 BLAXLAND CLOSE,FAVERSHAM,ME13 7RP

Number:08718035
Status:ACTIVE
Category:Private Limited Company

TOPEDITION LIMITED

DUNLOPS,MALDON,CM9 4QD

Number:09618468
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