NEWMAR RESTAURANTS LIMITED
Status | ACTIVE |
Company No. | 09632554 |
Category | Private Limited Company |
Incorporated | 10 Jun 2015 |
Age | 8 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
NEWMAR RESTAURANTS LIMITED is an active private limited company with number 09632554. It was incorporated 8 years, 11 months, 11 days ago, on 10 June 2015. The company address is Custom House Custom House, Penarth, CF64 1TT, South Glamorgan, Wales.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 17 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2023
Action Date: 27 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-28
New date: 2022-09-27
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Cessation of a person with significant control
Date: 14 Nov 2022
Action Date: 11 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dudley Newbery
Cessation date: 2022-11-11
Documents
Cessation of a person with significant control
Date: 14 Nov 2022
Action Date: 11 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nataniel Benigno Martinez
Cessation date: 2022-11-11
Documents
Notification of a person with significant control
Date: 14 Nov 2022
Action Date: 08 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-10-08
Psc name: Newmar Properties Limited
Documents
Accounts with accounts type unaudited abridged
Date: 01 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-28
Made up date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Mortgage satisfy charge full
Date: 25 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096325540001
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company current shortened
Date: 30 Sep 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-29
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Change account reference date company previous extended
Date: 26 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-04-28
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2020
Action Date: 28 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-29
New date: 2019-04-28
Documents
Notification of a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-17
Psc name: Dudley Newbery
Documents
Notification of a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nataniel Benigno Martinez
Notification date: 2019-10-17
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-04-29
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous shortened
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-17
Charge number: 096325540001
Documents
Appoint person director company with name date
Date: 14 Dec 2015
Action Date: 11 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-11
Officer name: Juan Reyes
Documents
Resolution
Date: 23 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Oct 2015
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dudley Newbury
Termination date: 2015-06-10
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dudley Newbery
Appointment date: 2015-06-10
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Old address: Custom House Pernarth Marina Penarth CF64 1TT United Kingdom
Change date: 2015-09-15
New address: Custom House Penarth Marina Penarth South Glamorgan CF64 1TT
Documents
Some Companies
245 LADBROKE GROVE PROPERTY MANAGEMENT COMPANY LTD
BSH HOUSE 21 RUTLAND STREET,MANCHESTER,M27 6AU
Number: | 07688655 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2A FARRER MEWS,LONDON,N8 8NE
Number: | 09004437 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE INSTRUMENTATION LTD.
25 ARGYLE STREET,CAMBRIDGE,CB1 3LR
Number: | 09608146 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUSLYN HOUSE,SWANSEA,SA1 3HJ
Number: | 09215519 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MOUNT PLEASANT COURT,EXMOUTH,EX8 4QX
Number: | 11149733 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
142A SISFIELD RD,BIRMINGHAM,B38 9JA
Number: | 11269763 |
Status: | ACTIVE |
Category: | Private Limited Company |