NEWARTHILL LIMITED - HEMEL HEMPSTEAD


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

Description Filing date
Officers. Termination date: 2023-12-31. Officer name: David Stannard Jenkins. 2024-01-03 View Report
Officers. Officer name: David Stannard Jenkins. 2023-08-21 View Report
Accounts. Accounts type group. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Persons with significant control. Psc name: Andrew William Mcalpine. Notification date: 2023-05-26. 2023-05-30 View Report
Persons with significant control. Psc name: Douglas James Mcalpine. Notification date: 2023-05-26. 2023-05-30 View Report
Persons with significant control. Psc name: Gavin Malcolm Mcalpine. Notification date: 2023-05-26. 2023-05-30 View Report
Persons with significant control. Psc name: Robert Edward Thomas William Mcalpine. Notification date: 2023-05-26. 2023-05-30 View Report
Persons with significant control. Psc name: Hector George Mcalpine. Notification date: 2023-05-26. 2023-05-30 View Report
Persons with significant control. Cessation date: 2023-05-25. Psc name: H G Mcalpine, a W Mcalpine, G M Mcalpine, R E T Mcalpine and Others as Trustees of the Mcalpine Partnership Trust. 2023-05-30 View Report
Accounts. Accounts type group. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Officers. Officer name: The Hon David Malcolm Mcalpine. Change date: 2021-11-24. 2021-11-26 View Report
Officers. Change date: 2021-11-16. Officer name: Mr Cullum Mcalpine. 2021-11-22 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Accounts. Accounts type group. 2021-05-27 View Report
Capital. Capital cancellation shares. 2021-05-12 View Report
Capital. Capital return purchase own shares. 2021-04-26 View Report
Persons with significant control. Change date: 2020-12-31. Psc name: R H Mcalpine, a W Mcalpine, G M Mcalpine, R E T Mcalpine and Others as Trustees of the Mcalpine Partnership Trust. 2021-03-02 View Report
Accounts. Accounts type group. 2020-10-25 View Report
Confirmation statement. Statement with no updates. 2020-07-24 View Report
Officers. Termination date: 2019-10-04. Officer name: Donald Crawford Joyce. 2019-10-08 View Report
Accounts. Accounts type group. 2019-06-20 View Report
Confirmation statement. Statement with no updates. 2019-06-20 View Report
Officers. Termination date: 2018-12-31. Officer name: Gavin Malcolm Mcalpine. 2019-01-03 View Report
Officers. Change date: 2018-03-04. Officer name: Mr Andrew William Mcalpine. 2018-11-14 View Report
Officers. Appointment date: 2018-10-31. Officer name: Mr Robert John William Wotherspoon. 2018-11-02 View Report
Officers. Termination date: 2018-10-31. Officer name: Miles Colin Shelley. 2018-11-02 View Report
Accounts. Accounts type group. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2018-06-08 View Report
Officers. Officer name: Miles Colin Shelley. Termination date: 2017-08-31. 2017-08-31 View Report
Officers. Appointment date: 2017-08-31. Officer name: Mr John Alistair Dempsey. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type group. 2017-03-31 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type group. 2016-05-26 View Report
Officers. Appointment date: 2016-03-15. Officer name: Mr Gavin Malcolm Mcalpine. 2016-03-29 View Report
Officers. Officer name: Ian Malcolm Mcalpine. Termination date: 2015-12-17. 2015-12-17 View Report
Officers. Officer name: Mr Miles Colin Shelley. Appointment date: 2015-12-17. 2015-12-17 View Report
Officers. Appointment date: 2015-12-17. Officer name: Mr Donald Crawford Joyce. 2015-12-17 View Report
Officers. Appointment date: 2015-12-17. Officer name: Mr Andrew William Mcalpine. 2015-12-17 View Report
Officers. Appointment date: 2015-12-17. Officer name: Mr David Stannard Jenkins. 2015-12-17 View Report
Address. New address: Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR. Change date: 2015-07-30. Old address: 40 Bernard Street London WC1N 1LG. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2015-06-11 View Report
Accounts. Accounts type group. 2015-05-14 View Report
Document replacement. Form type: SH01. 2015-01-21 View Report
Capital. Capital cancellation shares. 2015-01-14 View Report
Resolution. Description: Resolutions. 2014-12-31 View Report
Capital. Capital return purchase own shares. 2014-12-31 View Report
Capital. Capital allotment shares. 2014-11-12 View Report