NEWNHAM COURT EQUINE LIMITED

Newnham Court Newnham Court, Maidstone, ME14 5EL, Kent, United Kingdom
StatusACTIVE
Company No.10677797
CategoryPrivate Limited Company
Incorporated17 Mar 2017
Age7 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

NEWNHAM COURT EQUINE LIMITED is an active private limited company with number 10677797. It was incorporated 7 years, 2 months, 6 days ago, on 17 March 2017. The company address is Newnham Court Newnham Court, Maidstone, ME14 5EL, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pets Properties Limited

Cessation date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-01

Psc name: Kent Equine Hospital Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106777970001

Charge creation date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Christopher Smith

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Paul Camilleri

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Herman Kenward

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Mark William Fosbery

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Jon Paul Camilleri

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Llewellyn Davies

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Louise Snalune

Appointment date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Peter Andrew Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pets Properties Limited

Termination date: 2017-03-17

Documents

View document PDF

Incorporation company

Date: 17 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BG GATWICK LTD

7 ASYLUM ARCH ROAD,REDHILL,RH1 6GB

Number:10149534
Status:ACTIVE
Category:Private Limited Company

FLIX FORGE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11349429
Status:ACTIVE
Category:Private Limited Company

PRO-ROL ENGINEERING LIMITED

UNITS 9 &11,OLNEY,MK46 5EA

Number:02462167
Status:ACTIVE
Category:Private Limited Company

RED LION AT HELLIDON LTD

INN CONTROL,NORTHAMPTON,NN1 5PT

Number:11764557
Status:ACTIVE
Category:Private Limited Company

SILVERLINE LUBRICANTS LTD

2 HONEYWOOD HOUSE,WHITFIELD,CT16 3EH

Number:11727861
Status:ACTIVE
Category:Private Limited Company

STEVEN SIDHU WEALTH MANAGEMENT LTD

BRIDGE HOUSE,TAUNTON,TA1 1UB

Number:08675070
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