SAVE HISTORIC NEWMARKET LIMITED

06743350
25 EXETER ROAD NEWMARKET SUFFOLK CB8 8AR

Documents

Documents
Date Category Description Pages
04 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2024 accounts Annual Accounts 4 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2023 accounts Annual Accounts 4 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 4 Buy now
10 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2021 accounts Annual Accounts 4 Buy now
28 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 4 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2019 accounts Annual Accounts 4 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 5 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 2 Buy now
05 Jan 2016 annual-return Annual Return 3 Buy now
31 Aug 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2014 accounts Annual Accounts 3 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2014 annual-return Annual Return 3 Buy now
01 Sep 2013 accounts Annual Accounts 3 Buy now
25 Jan 2013 annual-return Annual Return 3 Buy now
31 Aug 2012 accounts Annual Accounts 4 Buy now
30 Jan 2012 officers Termination of appointment of director (Rachel Hood) 1 Buy now
30 Jan 2012 officers Appointment of director (Mrs Catherine Anne Lecheheb) 2 Buy now
30 Dec 2011 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 accounts Annual Accounts 5 Buy now
26 Nov 2009 annual-return Annual Return 14 Buy now
15 May 2009 officers Director appointed rachel hood logged form 2 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from clarehaven bury road newmarket suffolk CB8 7BY 1 Buy now
13 May 2009 officers Director appointed rachel hood 1 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from wharf lodge 112 mansfield road derby DE1 3RA 1 Buy now
13 May 2009 officers Secretary appointed mr justin john wyndham wadham 1 Buy now
13 May 2009 officers Director appointed mr justin john wyndham wadham 1 Buy now
14 Nov 2008 officers Appointment terminated director argus nominee directors LIMITED 1 Buy now
14 Nov 2008 officers Appointment terminated director roy sheraton 1 Buy now
06 Nov 2008 incorporation Incorporation Company 16 Buy now