NEWBRIDGE ENERGY LTD

08228505
CLIFTON MOOR CLIFTON PENRITH ENGLAND CA10 2EY

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 accounts Annual Accounts 25 Buy now
16 Jul 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Jul 2024 capital Return of Allotment of shares 3 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
29 Sep 2023 accounts Annual Accounts 24 Buy now
04 Aug 2023 officers Appointment of director (Mr Jonathan Ross Watson) 2 Buy now
04 Aug 2023 officers Termination of appointment of director (Simon John Bullock) 1 Buy now
06 Jan 2023 accounts Annual Accounts 33 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2022 officers Change of particulars for director (Mr Richard Anthony Errington) 2 Buy now
22 Aug 2022 officers Termination of appointment of director (Peter Mills) 1 Buy now
22 Aug 2022 officers Appointment of director (Mr Richard Anthony Errington) 2 Buy now
22 Aug 2022 officers Termination of appointment of director (Nicholas Robert William Ross) 1 Buy now
22 Aug 2022 officers Termination of appointment of director (Philip John Davies) 1 Buy now
22 Aug 2022 officers Appointment of director (Mr Simon John Bullock) 2 Buy now
22 Aug 2022 officers Appointment of director (Mr Andrew Smith) 2 Buy now
22 Aug 2022 resolution Resolution 3 Buy now
22 Aug 2022 resolution Resolution 2 Buy now
19 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2022 mortgage Registration of a charge 77 Buy now
18 Aug 2022 capital Return of Allotment of shares 3 Buy now
18 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2022 capital Return of Allotment of shares 3 Buy now
18 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2022 accounts Annual Accounts 33 Buy now
26 Nov 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2021 accounts Annual Accounts 29 Buy now
15 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2021 officers Appointment of director (Mr Peter Mills) 2 Buy now
27 Jan 2021 officers Termination of appointment of director (David William Eades) 1 Buy now
21 Jan 2021 officers Termination of appointment of director (Darren Gwyn Davies) 1 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2020 accounts Annual Accounts 32 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 25/09/2018 7 Buy now
05 Jan 2019 accounts Annual Accounts 32 Buy now
28 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2018 accounts Annual Accounts 30 Buy now
05 Feb 2018 officers Termination of appointment of director (Philip Alan Wildbur) 1 Buy now
05 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2017 capital Return of Allotment of shares 22 Buy now
20 Oct 2017 resolution Resolution 45 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2017 officers Appointment of director (Mr David William Eades) 2 Buy now
10 May 2017 accounts Annual Accounts 30 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2016 resolution Resolution 41 Buy now
21 Jun 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
20 Jun 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Jun 2016 capital Return of Allotment of shares 4 Buy now
13 Jun 2016 officers Appointment of director (Mr Philip John Davies) 2 Buy now
10 Jun 2016 officers Appointment of director (Mr Nicholas Robert William Ross) 2 Buy now
07 Jun 2016 mortgage Registration of a charge 41 Buy now
15 Apr 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
19 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2015 mortgage Registration of a charge 54 Buy now
03 Jun 2015 accounts Annual Accounts 2 Buy now
08 Oct 2014 annual-return Annual Return 3 Buy now
08 Oct 2014 officers Appointment of director (Mr Philip Alan Wildbur) 2 Buy now
02 Jun 2014 accounts Annual Accounts 2 Buy now
02 Jun 2014 officers Termination of appointment of director (Timothy Jones) 1 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
09 Nov 2012 officers Appointment of director (Mr Darren Gwyn Davies) 2 Buy now
09 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 incorporation Incorporation Company 22 Buy now