NEWBARNS ULTIMATE LTD
Status | ACTIVE |
Company No. | 09311523 |
Category | Private Limited Company |
Incorporated | 14 Nov 2014 |
Age | 9 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
NEWBARNS ULTIMATE LTD is an active private limited company with number 09311523. It was incorporated 9 years, 6 months, 17 days ago, on 14 November 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-12-20
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-12-20
Documents
Notification of a person with significant control
Date: 19 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-20
Psc name: Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 19 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jordan Jaques
Cessation date: 2022-12-20
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-12-20
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Jordan Jaques
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-19
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Old address: 7 Shades Close Leicester LE9 3ZH United Kingdom
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-29
Old address: 64 Jubilee Cresent Coventry CV6 3ET United Kingdom
New address: 7 Shades Close Leicester LE9 3ZH
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-15
New address: 64 Jubilee Cresent Coventry CV6 3ET
Old address: 1 Park Road London NW10 8TB United Kingdom
Documents
Notification of a person with significant control
Date: 15 Nov 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-23
Psc name: Jordan Jaques
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-23
Psc name: Hussein Moesaid
Documents
Appoint person director company with name date
Date: 15 Nov 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jordan Jaques
Appointment date: 2019-10-23
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hussein Moesaid
Termination date: 2019-10-23
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Notification of a person with significant control
Date: 02 Jul 2019
Action Date: 30 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hussein Moesaid
Notification date: 2019-05-30
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hussein Moesaid
Appointment date: 2019-05-30
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
Old address: 134 Wulfstan Street London W12 0AD United Kingdom
New address: 1 Park Road London NW10 8TB
Change date: 2019-07-02
Documents
Cessation of a person with significant control
Date: 01 Jul 2019
Action Date: 30 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul O'rourke
Cessation date: 2019-05-30
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul O'rourke
Termination date: 2019-05-30
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul O'rourke
Appointment date: 2019-02-06
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Kenneth Spiers
Termination date: 2019-02-06
Documents
Cessation of a person with significant control
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Kenneth Spiers
Cessation date: 2019-02-06
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
New address: 134 Wulfstan Street London W12 0AD
Old address: 3 Minter Avenue Densole Folkestone CT18 7DS United Kingdom
Change date: 2019-02-14
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul O'rourke
Notification date: 2019-02-06
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-20
Old address: 7 Limewood Way Leeds LS14 1AB England
New address: 3 Minter Avenue Densole Folkestone CT18 7DS
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-12
Officer name: Shayden Sexious
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-12
Psc name: Jonathan Kenneth Spiers
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-12
Officer name: Mr Jonathan Kenneth Spiers
Documents
Cessation of a person with significant control
Date: 20 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shayden Sexious
Cessation date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shayden Sexious
Notification date: 2018-02-28
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Blunden
Termination date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-28
Psc name: Barry Blunden
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds LS14 1AB
Old address: Bali Hill, School Hill Mevagissey St Austell PL26 6TQ England
Change date: 2018-03-08
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-28
Officer name: Mr Shayden Sexious
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-23
Officer name: Terence Dunne
Documents
Cessation of a person with significant control
Date: 03 Nov 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2017-08-23
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Blunden
Appointment date: 2017-08-23
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barry Blunden
Notification date: 2017-08-23
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
New address: Bali Hill, School Hill Mevagissey St Austell PL26 6TQ
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2017-11-03
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-15
Officer name: Terence Dunne
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-21
Old address: 13 Victoria Street Loughborough LE11 2EN United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-15
Officer name: Marius Negreci
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-07
Officer name: Marius Negreci
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-07
Officer name: Timothy Broomfield
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-15
New address: 13 Victoria Street Loughborough LE11 2EN
Old address: 2 Ebbw Vale Terrace Coventry CV3 5LG
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-12
Officer name: Timothy Broomfield
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
Old address: 34 Heys Lane Blackburn BB2 4nd United Kingdom
Change date: 2015-10-26
New address: 2 Ebbw Vale Terrace Coventry CV3 5LG
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sam Singleton
Termination date: 2015-10-12
Documents
Appoint person director company with name date
Date: 17 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sam Singleton
Appointment date: 2015-07-10
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Old address: 37 Rousebarn Lane Croxley Green Rickmansworth WD3 3RL United Kingdom
New address: 34 Heys Lane Blackburn BB2 4nd
Change date: 2015-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-10
Officer name: Gregory Smyth
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-16
New address: 37 Rousebarn Lane Croxley Green Rickmansworth WD3 3RL
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-11
Officer name: Gregory Smyth
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2014-12-11
Documents
Some Companies
39 QUEEN VICTORIA AVENUE,HOVE,BN3 6XA
Number: | 09341480 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTERS COURT,STOCKPORT,SK7 2DH
Number: | 05033726 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOODY COW COUNTRY PUB & DINING CROW HILL,ROSS-ON-WYE,HR9 7TT
Number: | 07257959 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 SOUTH STREET,ROMFORD,RM1 1SS
Number: | 11671756 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND HOUSE,LONDON,EC1N 8EB
Number: | 08218025 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RH
Number: | 11709864 |
Status: | ACTIVE |
Category: | Private Limited Company |