NEWINGTON GREEN LTD
Status | ACTIVE |
Company No. | 08717406 |
Category | Private Limited Company |
Incorporated | 03 Oct 2013 |
Age | 10 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
NEWINGTON GREEN LTD is an active private limited company with number 08717406. It was incorporated 10 years, 8 months ago, on 03 October 2013. The company address is C/O Arithmetics C/O Arithmetics, London, N22 8JA, England.
Company Fillings
Cessation of a person with significant control
Date: 21 Mar 2024
Action Date: 08 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-08
Psc name: All Greens London Limited
Documents
Notification of a person with significant control
Date: 21 Mar 2024
Action Date: 08 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-08
Psc name: Ng Topco Limited
Documents
Accounts with accounts type small
Date: 05 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Address
Type: AD01
Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
New address: C/O Arithmetics 389C High Road London N22 8JA
Change date: 2023-10-17
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type small
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type small
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage satisfy charge full
Date: 26 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087174060001
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type small
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Termination director company with name termination date
Date: 14 Aug 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-13
Officer name: Ali Agca
Documents
Termination director company with name termination date
Date: 14 Aug 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muharrem Bora
Termination date: 2020-07-13
Documents
Change to a person with significant control
Date: 21 Jul 2020
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-03-19
Psc name: All Greens London Limited
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: All Greens London Limited
Documents
Accounts with accounts type small
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 08 Aug 2019
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-11
Officer name: Ali Agca
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-06
Officer name: Mr Kamil Demir
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-06
Officer name: Ali Agca
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muharrem Bora
Change date: 2018-12-06
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Old address: 109 Newington Green Road London N1 4QY
Change date: 2019-03-19
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Documents
Accounts with accounts type small
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2017
Action Date: 28 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087174060001
Charge creation date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Capital statement capital company with date currency figure
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2016-10-05
Documents
Legacy
Date: 13 Sep 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 13 Sep 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/08/16
Documents
Resolution
Date: 13 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kamil Demir
Change date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts amended with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Muharrem Bora
Change date: 2014-09-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Capital allotment shares
Date: 06 Jun 2014
Action Date: 07 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-07
Capital : 132 GBP
Documents
Change account reference date company current shortened
Date: 14 May 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-05-31
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alexander Josephs
Documents
Some Companies
41 ANERLEY ROAD,WESTCLIFF-ON-SEA,SS0 7HJ
Number: | 05832982 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW
Number: | 10508645 |
Status: | ACTIVE |
Category: | Private Limited Company |
MB MECHANICAL SERVICES (NE) LIMITED
3A GUISLEY WAY DURHAM LANE INDUSTRIAL PARK,STOCKTON,TS16 0RF
Number: | 11299199 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNIGHTSBRIDGE CLOSE,WILMSLOW,SK9 2GQ
Number: | 07910613 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 QUEENS ROAD,WALBOTTLE,NE15 8JB
Number: | 11489252 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTGATE CHAMBERS, 8A ELM PARK,MIDDX,HA5 3LA
Number: | 05120540 |
Status: | ACTIVE |
Category: | Private Limited Company |