NEWLYN HOUSE FREEHOLD LTD

Flat A Flat A, Southsea, PO5 2PG, England
StatusACTIVE
Company No.09904862
CategoryPrivate Limited Company
Incorporated07 Dec 2015
Age8 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

NEWLYN HOUSE FREEHOLD LTD is an active private limited company with number 09904862. It was incorporated 8 years, 6 months, 12 days ago, on 07 December 2015. The company address is Flat A Flat A, Southsea, PO5 2PG, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-18

New address: Flat a 14 Kenilworth Road Southsea PO5 2PG

Old address: 60 Pitcroft Road Portsmouth PO2 8BE England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-25

New address: 60 Pitcroft Road Portsmouth PO2 8BE

Old address: 48 Pound Lane Marlow SL7 2AY England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Maynard

Termination date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Mrs Juliette Clare Green

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Mr Peter John Green

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Richard Maynard

Cessation date: 2019-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-10

Psc name: Juliette Clare Lucy Green

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Green

Notification date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: 64 Blenheim Road Caversham Reading RG4 7RS England

New address: 48 Pound Lane Marlow SL7 2AY

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Richard Maynard

Notification date: 2018-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Address

Type: AD01

New address: 64 Blenheim Road Caversham Reading RG4 7RS

Old address: 12 Salisbury Road Cosham Portsmouth PO6 2PN United Kingdom

Change date: 2018-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Maynard

Appointment date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Raymond Kemp

Termination date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Raymond Kemp

Cessation date: 2018-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Raymond Kemp

Appointment date: 2017-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-15

Officer name: Juliette Clare Green

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Green

Termination date: 2017-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-16

Officer name: Jonathan Raymond Kemp

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Juliette Clare Green

Appointment date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Mr Peter Green

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Incorporation company

Date: 07 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEATHERLEE PROPERTIES LIMITED

1ST FLOOR PUERORUM HOUSE,LONDON,WC2B 5BL

Number:08009104
Status:ACTIVE
Category:Private Limited Company

JOHNCODE SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08651803
Status:ACTIVE
Category:Private Limited Company

P & L TAVERNS LIMITED

C/O CARRINGTONS,BRADFORD,BD1 4AB

Number:11950566
Status:ACTIVE
Category:Private Limited Company

PAULINE WICKENS CONSULTANCY LIMITED

FLAT 50 BRITANNIA COURT THE STRAND,BRIGHTON,BN2 5SF

Number:10903030
Status:ACTIVE
Category:Private Limited Company

STEALTH WRAPS LTD

2 2 SPURSHOLT COTTAGES,ROMSEY,SO51 6DJ

Number:11724954
Status:ACTIVE
Category:Private Limited Company

THE RECRUITMENT NETWORK (MANCHESTER) LIMITED

THE MEWS QUEEN STREET,UNITED KINGDOM,EX24 6JU

Number:02747507
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