NEWMANS YARD LIMITED
Status | LIQUIDATION |
Company No. | 09379883 |
Category | Private Limited Company |
Incorporated | 08 Jan 2015 |
Age | 9 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
NEWMANS YARD LIMITED is an liquidation private limited company with number 09379883. It was incorporated 9 years, 4 months, 27 days ago, on 08 January 2015. The company address is Langley House Langley House, London, N2 8EY, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Feb 2024
Action Date: 27 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-27
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 22 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 07 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change account reference date company previous shortened
Date: 24 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-28
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 03 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
Old address: Newmans Yard Ltd Wolterton Park Wolterton Norwich NR11 7LX
Change date: 2021-06-10
New address: Langley House Park Road London N2 8EY
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company current extended
Date: 23 Apr 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 21 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Peter Mcnamara
Change date: 2019-12-21
Documents
Mortgage satisfy charge full
Date: 26 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093798830003
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2019
Action Date: 01 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093798830003
Charge creation date: 2019-05-01
Documents
Mortgage satisfy charge full
Date: 26 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093798830001
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage satisfy charge full
Date: 06 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093798830002
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Peter Mcnamara
Change date: 2016-11-14
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093798830001
Charge creation date: 2016-05-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2016
Action Date: 09 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-09
Charge number: 093798830002
Documents
Change person director company with change date
Date: 24 Mar 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Robert Mcnamara
Change date: 2016-01-09
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
New address: Newmans Yard Ltd Wolterton Park Wolterton Norwich NR11 7LX
Old address: Park Farm Office Wolterton Park Wolterton Norwich Norfolk NR11 7LX United Kingdom
Change date: 2016-01-28
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-06
Officer name: Mr Guy Robert Mcnamara
Documents
Appoint person director company with name date
Date: 06 Nov 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-03
Officer name: Miss Caroline Mary Mcnamara
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-03
Officer name: Mr Ryan Peter Mcnamara
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Robert Mcnamara
Appointment date: 2015-09-03
Documents
Change account reference date company current extended
Date: 02 Apr 2015
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-04-30
Documents
Some Companies
58 HIGH STREET,GODALMING,GU7 1DU
Number: | 08878434 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 11195749 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11429679 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE AND YORK HOLDINGS LIMITED
YORK HOUSE,ASHBY DE LA ZOUCH,LE65 2UG
Number: | 04788791 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,BLACKWATERTOWN,BT71 7HL
Number: | NI640715 |
Status: | ACTIVE |
Category: | Private Limited Company |
R W R HOUSE 15 BROOK HOUSE CLOSE,BOLTON,BL2 3QS
Number: | 09816834 |
Status: | ACTIVE |
Category: | Private Limited Company |