SYMONDS & NEWEY LTD

Highdown House Highdown House, Leamington Spa, CV31 1XT, Warwickshire, England
StatusACTIVE
Company No.09656073
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

SYMONDS & NEWEY LTD is an active private limited company with number 09656073. It was incorporated 8 years, 10 months, 23 days ago, on 25 June 2015. The company address is Highdown House Highdown House, Leamington Spa, CV31 1XT, Warwickshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Newey

Change date: 2023-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Newey

Change date: 2023-06-15

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-24

Officer name: Mr Andrew Newey

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Newey

Change date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096560730006

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096560730007

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Symonds

Change date: 2020-09-11

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-11

Officer name: Mr Adrian Symonds

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096560730006

Charge creation date: 2020-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-14

Charge number: 096560730007

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096560730005

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096560730004

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Newey

Change date: 2019-06-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Symonds

Change date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mr Adrian Symonds

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mr Andrew Newey

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096560730002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096560730003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096560730005

Charge creation date: 2017-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096560730004

Charge creation date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

New address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT

Old address: 70 Priory Road Kenilworth Warwickshire CV8 1LQ United Kingdom

Change date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Adrian Symonds

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Newey

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096560730003

Charge creation date: 2017-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096560730001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096560730002

Charge creation date: 2016-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-29

Charge number: 096560730001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLERGY AND IMMUNOLOGY CLINICS LTD

4 BALMORAL MEWS,SHEFFIELD,S10 4NU

Number:10678087
Status:ACTIVE
Category:Private Limited Company

CAMBERWELL & METROPOLITAN (PROPERTY) LTD

80 CAMBERWELL ROAD,LONDON,SE5 0EG

Number:10616770
Status:ACTIVE
Category:Private Limited Company

LANDSWORTH LIMITED

28 WEST STREET,DUNSTABLE,LU6 1TA

Number:07482382
Status:ACTIVE
Category:Private Limited Company

LEE POVEY TAXATION SERVICES LIMITED

69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:11567812
Status:ACTIVE
Category:Private Limited Company

MORTLOCK CONSULTING AND INVESTMENT LTD

LITTLE SPITZBROOK,MARDEN,TN12 9RB

Number:09279362
Status:ACTIVE
Category:Private Limited Company

SUPREME DREAM STUDIO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11465661
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