NEWSPACE CONTAINERS LIMITED

04099207
UNITS 30-31 LYDNEY HARBOUR ESTATE HARBOUR ROAD LYDNEY GL15 4EJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 26 Buy now
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 mortgage Registration of a charge 10 Buy now
27 Sep 2023 accounts Annual Accounts 26 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 officers Termination of appointment of director (Paul Graham Scott) 1 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 27 Buy now
27 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2021 accounts Annual Accounts 29 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 officers Appointment of secretary (Mr Wayne Justin Elliott) 2 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2021 accounts Annual Accounts 27 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 officers Appointment of director (Mr Paul Graham Scott) 2 Buy now
30 Apr 2020 mortgage Registration of a charge 41 Buy now
18 Mar 2020 officers Termination of appointment of director (Grahame Jones) 1 Buy now
13 Jan 2020 officers Termination of appointment of director (Mark Chamberlain) 1 Buy now
02 Oct 2019 accounts Annual Accounts 26 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 officers Appointment of director (Mr Jason Luis Ricardo Cicero) 2 Buy now
17 Jun 2019 officers Appointment of director (Mr Grahame Jones) 2 Buy now
10 Jan 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
10 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
09 Jan 2019 resolution Resolution 22 Buy now
02 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 Jan 2019 capital Statement of capital (Section 108) 5 Buy now
02 Jan 2019 insolvency Solvency Statement dated 19/12/18 1 Buy now
02 Jan 2019 resolution Resolution 2 Buy now
27 Dec 2018 officers Termination of appointment of director (Gregory Frederick Hutchings) 1 Buy now
27 Dec 2018 officers Termination of appointment of director (Cassie Olivia Hutchings) 1 Buy now
27 Dec 2018 officers Termination of appointment of director (Matthew Francis Wilson) 1 Buy now
19 Sep 2018 accounts Annual Accounts 26 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jul 2018 officers Appointment of director (Mr Mark Chamberlain) 2 Buy now
08 Jun 2018 officers Termination of appointment of director (Mark Francis Coia) 1 Buy now
20 Feb 2018 officers Termination of appointment of director (Kealey Ann Frazer-Holland) 2 Buy now
26 Sep 2017 accounts Annual Accounts 24 Buy now
11 Aug 2017 officers Change of particulars for director (Mr Matthew Francis Wilson) 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 officers Change of particulars for director (Mrs Kealey Ann Frazer-Holland) 2 Buy now
14 Jul 2017 officers Appointment of director (Mr Mark Francis Coia) 2 Buy now
14 Jul 2017 officers Appointment of director (Mr Matthew Francis Wilson) 2 Buy now
09 Jan 2017 capital Notice of cancellation of shares 4 Buy now
09 Jan 2017 capital Notice of cancellation of shares 4 Buy now
09 Dec 2016 accounts Annual Accounts 26 Buy now
02 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Dec 2016 officers Termination of appointment of director (Julie Ann Wilks) 1 Buy now
02 Dec 2016 officers Termination of appointment of director (Marlene Joan Thomas) 1 Buy now
02 Dec 2016 officers Termination of appointment of director (Gordon Thomas) 1 Buy now
02 Dec 2016 officers Termination of appointment of director (Ian Frazer Holland) 1 Buy now
02 Dec 2016 officers Appointment of director (Miss Cassie Olivia Hutchings) 2 Buy now
02 Dec 2016 officers Appointment of director (Mr Gregory Frederick Hutchings) 2 Buy now
30 Nov 2016 mortgage Statement of satisfaction of a charge 2 Buy now
30 Nov 2016 mortgage Statement of satisfaction of a charge 2 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Aug 2016 officers Change of particulars for director (Mr Ian Frazer Holland) 2 Buy now
07 Jun 2016 officers Appointment of director (Julie Ann Wilks) 2 Buy now
03 Jan 2016 accounts Annual Accounts 21 Buy now
27 Aug 2015 annual-return Annual Return 8 Buy now
30 Mar 2015 capital Return of purchase of own shares 2 Buy now
30 Mar 2015 capital Return of purchase of own shares 2 Buy now
27 Mar 2015 accounts Annual Accounts 22 Buy now
26 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Nov 2014 capital Notice of cancellation of shares 4 Buy now
05 Nov 2014 capital Notice of cancellation of shares 4 Buy now
05 Nov 2014 capital Return of purchase of own shares 3 Buy now
05 Nov 2014 capital Return of purchase of own shares 3 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
16 Oct 2014 officers Change of particulars for director (Mr Ian Frazer Holland) 2 Buy now
16 Oct 2014 officers Termination of appointment of secretary (Laura Carol Brain) 1 Buy now
13 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
13 Oct 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Oct 2014 resolution Resolution 25 Buy now
22 Sep 2014 officers Termination of appointment of director (Laura Carol Brain) 2 Buy now
19 Sep 2014 officers Appointment of director (Marlene Joan Thomas) 3 Buy now
19 Sep 2014 officers Appointment of director (Kealey Ann Frazer-Holland) 3 Buy now
16 Jun 2014 auditors Auditors Resignation Company 1 Buy now
06 Jan 2014 capital Return of purchase of own shares 3 Buy now
19 Dec 2013 capital Notice of cancellation of shares 4 Buy now
09 Dec 2013 accounts Annual Accounts 20 Buy now
11 Oct 2013 officers Termination of appointment of director (David Francis) 1 Buy now
30 Aug 2013 annual-return Annual Return 7 Buy now
14 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jan 2013 accounts Annual Accounts 20 Buy now
17 Sep 2012 annual-return Annual Return 7 Buy now
12 Dec 2011 accounts Annual Accounts 22 Buy now
11 Aug 2011 annual-return Annual Return 16 Buy now
12 Jan 2011 accounts Annual Accounts 22 Buy now
25 Aug 2010 annual-return Annual Return 16 Buy now
02 Mar 2010 accounts Annual Accounts 22 Buy now
17 Aug 2009 annual-return Return made up to 31/07/09; full list of members 7 Buy now
19 Dec 2008 accounts Annual Accounts 19 Buy now
14 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
14 Dec 2007 accounts Annual Accounts 14 Buy now
16 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now