NEWELL PALMER HOLDINGS LIMITED

02790773
READING HOUSE READING BRIDGE READING ENGLAND RG1 8LS

Documents

Documents
Date Category Description Pages
19 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Aug 2021 accounts Annual Accounts 13 Buy now
24 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 83 Buy now
24 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
24 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
11 Jan 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Oct 2020 accounts Annual Accounts 14 Buy now
15 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/19 71 Buy now
15 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/07/19 3 Buy now
07 Aug 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/07/19 1 Buy now
23 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
24 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2019 officers Termination of appointment of director (Matthew Charles Moore) 1 Buy now
24 Sep 2019 resolution Resolution 3 Buy now
05 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Jul 2019 capital Statement of capital (Section 108) 5 Buy now
31 Jul 2019 insolvency Solvency Statement dated 31/07/19 1 Buy now
31 Jul 2019 resolution Resolution 2 Buy now
18 Jul 2019 officers Termination of appointment of director (Peter David Bannister) 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2019 officers Termination of appointment of director (Philip Newell Lindsay Stepp) 1 Buy now
15 Feb 2019 officers Termination of appointment of director (Kevin Michael Homfray) 1 Buy now
15 Feb 2019 officers Termination of appointment of secretary (Kevin Michael Homfray) 1 Buy now
25 Jan 2019 mortgage Registration of a charge 14 Buy now
17 Jan 2019 resolution Resolution 13 Buy now
14 Dec 2018 officers Appointment of director (Mr Nigel Geoffrey Stockton) 2 Buy now
13 Dec 2018 officers Appointment of director (Mr Matthew Charles Moore) 2 Buy now
13 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2018 accounts Annual Accounts 24 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2018 capital Return of purchase of own shares 3 Buy now
27 Mar 2018 capital Notice of cancellation of shares 4 Buy now
27 Mar 2018 resolution Resolution 2 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2017 accounts Annual Accounts 23 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 accounts Annual Accounts 23 Buy now
20 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
27 Aug 2015 accounts Annual Accounts 5 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
01 Oct 2014 accounts Annual Accounts 6 Buy now
20 Feb 2014 annual-return Annual Return 5 Buy now
14 Feb 2014 officers Termination of appointment of director (Paul Mcelroy) 1 Buy now
10 Sep 2013 accounts Annual Accounts 6 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
16 Oct 2012 accounts Annual Accounts 6 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
19 Aug 2011 accounts Annual Accounts 7 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
16 Feb 2011 address Move Registers To Sail Company 1 Buy now
16 Feb 2011 address Change Sail Address Company 1 Buy now
03 Nov 2010 accounts Annual Accounts 6 Buy now
01 Jul 2010 officers Appointment of director (Mr Kevin Michael Homfray) 2 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for secretary (Mr Kevin Michael Homfray) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Philip Newell Lindsay Stepp) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Paul Anthony Patrick Mcelroy) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Peter David Bannister) 2 Buy now
04 Sep 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
28 Jul 2008 accounts Annual Accounts 5 Buy now
13 Feb 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
10 Dec 2007 accounts Annual Accounts 11 Buy now
25 Oct 2007 annual-return Return made up to 12/02/07; full list of members 3 Buy now
21 Aug 2007 officers Secretary resigned 1 Buy now
21 Aug 2007 officers New secretary appointed 2 Buy now
10 Nov 2006 accounts Annual Accounts 19 Buy now
16 Jun 2006 officers New director appointed 2 Buy now
01 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2006 annual-return Return made up to 12/02/06; full list of members 7 Buy now
10 Nov 2005 accounts Annual Accounts 23 Buy now
22 Feb 2005 annual-return Return made up to 12/02/05; full list of members 7 Buy now
14 Dec 2004 accounts Annual Accounts 21 Buy now
14 Jul 2004 mortgage Particulars of mortgage/charge 7 Buy now
20 Feb 2004 annual-return Return made up to 12/02/04; full list of members 7 Buy now
03 Feb 2004 accounts Annual Accounts 20 Buy now
21 Feb 2003 annual-return Return made up to 12/02/03; full list of members 7 Buy now
18 Oct 2002 accounts Annual Accounts 17 Buy now
08 Aug 2002 officers Director resigned 1 Buy now
27 Feb 2002 annual-return Return made up to 12/02/02; full list of members 7 Buy now
13 Nov 2001 accounts Annual Accounts 17 Buy now
27 Feb 2001 annual-return Return made up to 12/02/01; full list of members 7 Buy now
26 Oct 2000 accounts Annual Accounts 18 Buy now