NEWHAMS YARD LIMITED

11107930
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 2 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2024 mortgage Registration of a charge 22 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 2 Buy now
06 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2022 accounts Annual Accounts 2 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 2 Buy now
09 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 2 Buy now
29 Nov 2019 mortgage Registration of a charge 26 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2019 accounts Annual Accounts 2 Buy now
21 Jun 2019 officers Appointment of director (Mrs Romy Elizabeth Summerskill) 2 Buy now
04 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2019 address Move Registers To Sail Company With New Address 1 Buy now
15 Jan 2019 address Change Sail Address Company With New Address 1 Buy now
08 Aug 2018 mortgage Registration of a charge 9 Buy now
20 Jul 2018 officers Appointment of director (Mr John Mirko Skok) 2 Buy now
20 Jun 2018 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
20 Jun 2018 officers Termination of appointment of director (Stephen Stuart Solomon Conway) 1 Buy now
20 Jun 2018 officers Termination of appointment of director (Jonathan Michael Morgan) 1 Buy now
20 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2018 mortgage Registration of a charge 25 Buy now
20 Dec 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
12 Dec 2017 incorporation Incorporation Company 33 Buy now