NEWELL COMMERCIAL PROPERTIES LIMITED - WITHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-02 View Report
Accounts. Accounts type unaudited abridged. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2022-09-30 View Report
Accounts. Accounts type unaudited abridged. 2022-09-22 View Report
Confirmation statement. Statement with updates. 2021-11-12 View Report
Address. New address: Dicken House Guithavon Street Witham CM8 1BJ. Change date: 2021-10-13. Old address: 601 London Road Westcliff-on-Sea Essex SS0 9PE. 2021-10-13 View Report
Persons with significant control. Psc name: Douglas John Carroll. Notification date: 2021-07-23. 2021-10-13 View Report
Persons with significant control. Psc name: Michael Lane. Cessation date: 2021-07-23. 2021-10-13 View Report
Resolution. Description: Resolutions. 2021-08-26 View Report
Officers. Officer name: Michael Laurence Lane. Termination date: 2021-07-23. 2021-08-24 View Report
Officers. Appointment date: 2021-07-23. Officer name: Mr Douglas John Carroll. 2021-08-24 View Report
Mortgage. Charge number: 005772390014. 2021-07-08 View Report
Accounts. Accounts type total exemption full. 2021-05-06 View Report
Mortgage. Charge number: 9. 2021-04-07 View Report
Mortgage. Charge number: 12. 2021-04-07 View Report
Mortgage. Charge number: 10. 2021-04-07 View Report
Mortgage. Charge number: 7. 2021-04-07 View Report
Confirmation statement. Statement with updates. 2020-10-01 View Report
Accounts. Accounts type total exemption full. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Accounts. Accounts type total exemption full. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-10-06 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Officers. Termination date: 2015-02-03. Officer name: Susan Diane Rakusen. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Mortgage. Charge number: 13. 2015-06-17 View Report
Mortgage. Charge number: 11. 2015-06-17 View Report
Mortgage. Charge creation date: 2015-05-22. Charge number: 005772390014. 2015-06-06 View Report
Change of constitution. Statement of companys objects. 2015-02-24 View Report
Resolution. Description: Resolutions. 2015-02-24 View Report
Officers. Officer name: Elspeth Mhairi Mcquiston. Termination date: 2014-12-09. 2014-12-10 View Report
Officers. Appointment date: 2014-11-26. Officer name: Mrs Susan Diane Rakusen. 2014-11-26 View Report
Officers. Termination date: 2014-11-25. Officer name: Elspeth Mhairi Mcquiston. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2012-11-13 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2011-11-09 View Report
Accounts. Accounts type total exemption small. 2011-10-27 View Report
Accounts. Accounts type total exemption small. 2010-11-26 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Officers. Change date: 2010-09-01. Officer name: Elspeth Mhairi Mcquiston. 2010-10-19 View Report
Officers. Officer name: Mr Michael Laurence Lane. Change date: 2010-09-01. 2010-10-19 View Report