NEWMAR RESTAURANTS LIMITED

Custom House Custom House, Penarth, CF64 1TT, South Glamorgan, Wales
StatusACTIVE
Company No.09632554
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age8 years, 11 months, 11 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096325540001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

BEYOND LEATHER LTD

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

DJ EYECARE LIMITED

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:09215519
Status:ACTIVE
Category:Private Limited Company

GEORG TRANSPORT LTD

7 MOUNT PLEASANT COURT,EXMOUTH,EX8 4QX

Number:11149733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHOPE HEALTHCARE LTD

142A SISFIELD RD,BIRMINGHAM,B38 9JA

Number:11269763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source