NEWLAW ESTATES LIMITED

06586758
C/O HILLIER HOPKINS LLP,FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

Documents

Documents
Date Category Description Pages
24 Feb 2025 officers Change of particulars for director (Mr James Smart Neill) 2 Buy now
21 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2025 officers Change of particulars for director (Ms Sophie Winn) 2 Buy now
21 Feb 2025 officers Change of particulars for director (Ms Annabel Wilson-Strutt) 2 Buy now
21 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2025 officers Change of particulars for director (Ms Annable Wilson-Strutt) 2 Buy now
11 Dec 2024 accounts Annual Accounts 14 Buy now
20 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2024 officers Termination of appointment of director (Marilyn Helen Wilson) 1 Buy now
18 Mar 2024 officers Appointment of director (Mrs Marilyn Helen Wilson) 2 Buy now
14 Mar 2024 officers Termination of appointment of director (Marilyn Helen Wilson) 1 Buy now
14 Mar 2024 officers Termination of appointment of secretary (Marilyn Helen Wilson) 1 Buy now
18 Dec 2023 accounts Annual Accounts 14 Buy now
07 Dec 2023 capital Statement of capital (Section 108) 5 Buy now
07 Dec 2023 insolvency Solvency Statement dated 12/10/23 1 Buy now
07 Dec 2023 resolution Resolution 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 officers Change of particulars for director (Mrs Marilyn Helen Wilson) 2 Buy now
11 May 2023 officers Change of particulars for director (Mr James Lewis Wilson) 2 Buy now
11 May 2023 officers Change of particulars for director (Mr James Smart Neill) 2 Buy now
11 May 2023 officers Change of particulars for secretary (Mrs Marilyn Helen Wilson) 1 Buy now
11 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2022 accounts Annual Accounts 14 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2022 officers Appointment of director (Ms Annable Wilson-Strutt) 2 Buy now
26 Apr 2022 officers Appointment of director (Ms Sophie Winn) 2 Buy now
26 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 accounts Annual Accounts 14 Buy now
09 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2021 officers Termination of appointment of director (Geoffrey Alan Wilson) 1 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 10 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 10 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2018 accounts Annual Accounts 11 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2017 accounts Annual Accounts 10 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2016 accounts Annual Accounts 4 Buy now
23 Jun 2016 annual-return Annual Return 7 Buy now
21 Nov 2015 accounts Annual Accounts 4 Buy now
26 Jun 2015 annual-return Annual Return 7 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
29 May 2014 annual-return Annual Return 7 Buy now
17 Dec 2013 accounts Annual Accounts 4 Buy now
01 Aug 2013 annual-return Annual Return 15 Buy now
31 Jul 2013 officers Appointment of director (James Smart Neill) 2 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
08 May 2012 annual-return Annual Return 6 Buy now
26 Jan 2012 officers Appointment of director (Kames Lewis Wilson) 3 Buy now
22 Nov 2011 accounts Annual Accounts 5 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
27 May 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 accounts Annual Accounts 6 Buy now
24 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 May 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from 5TH floor 7-10 chandos street london W1G 9DQ 1 Buy now
07 Nov 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
07 Nov 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
02 Oct 2008 miscellaneous Statement Of Affairs 8 Buy now
02 Oct 2008 capital Ad 19/09/08\gbp si 999@1=999\gbp ic 445/1444\ 2 Buy now
02 Oct 2008 officers Director and secretary appointed marilyn helen wilson 2 Buy now
02 Oct 2008 officers Director appointed geoffrey alan wilson 2 Buy now
02 Oct 2008 capital Ad 19/09/08\gbp si 444@1=444\gbp ic 1/445\ 2 Buy now
02 Oct 2008 miscellaneous Statement Of Affairs 8 Buy now
02 Oct 2008 capital Nc inc already adjusted 19/09/08 2 Buy now
02 Oct 2008 resolution Resolution 1 Buy now
07 May 2008 incorporation Incorporation Company 16 Buy now