NEWPORT LANE ESTATES LIMITED
Status | ACTIVE |
Company No. | 07596511 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 2 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 28 May 2021
Action Date: 10 May 2021
Category: Capital
Type: SH02
Date: 2021-05-10
Documents
Resolution
Date: 28 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
18 LINHOPE STREET,,NW1 6HT
Number: | 04875450 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 RALEIGH WALK,CARDIFF,CF10 4LN
Number: | 09502307 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 MARCH COURT,LONDON,SW15 6LD
Number: | 11430003 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A CHAPLIN COURT,DARTFORD,DA4 9JD
Number: | 11678359 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BLAXLAND CLOSE,FAVERSHAM,ME13 7RP
Number: | 08718035 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNLOPS,MALDON,CM9 4QD
Number: | 09618468 |
Status: | ACTIVE |
Category: | Private Limited Company |