NEWFIELD PLACE MANAGEMENT LIMITED - SHEFFIELD


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

Description Filing date
Accounts. Accounts type dormant. 2024-02-21 View Report
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Officers. Termination date: 2023-10-16. Officer name: Janine Margaret Evison. 2023-10-16 View Report
Accounts. Accounts type dormant. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Accounts. Accounts type dormant. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-10-06 View Report
Address. New address: Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF. Old address: C/O C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ. Change date: 2021-09-06. 2021-09-06 View Report
Accounts. Accounts type dormant. 2020-11-29 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Accounts. Accounts type dormant. 2020-01-07 View Report
Confirmation statement. Statement with updates. 2019-10-07 View Report
Accounts. Accounts type dormant. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Accounts. Accounts type dormant. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2017-10-06 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-10-06 View Report
Persons with significant control. Cessation date: 2017-10-06. Psc name: Pauline Pearce. 2017-10-06 View Report
Accounts. Accounts type dormant. 2017-01-25 View Report
Confirmation statement. Statement with updates. 2016-10-14 View Report
Accounts. Accounts type dormant. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Accounts. Accounts type dormant. 2015-01-07 View Report
Officers. Officer name: Donald Alexander Clapham. Termination date: 2014-11-06. 2014-11-06 View Report
Officers. Officer name: Stephen Leslie Allen. Termination date: 2014-11-06. 2014-11-06 View Report
Officers. Termination date: 2014-11-06. Officer name: Karen Allen. 2014-11-06 View Report
Officers. Appointment date: 2014-11-05. Officer name: Mrs Pauline Pearce. 2014-11-05 View Report
Officers. Appointment date: 2014-11-05. Officer name: Ms Janine Margaret Evison. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type total exemption small. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-10-09 View Report
Accounts. Accounts type dormant. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Accounts. Accounts type dormant. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-10-12 View Report
Accounts. Accounts type dormant. 2011-01-27 View Report
Annual return. With made up date full list shareholders. 2010-10-06 View Report
Accounts. Accounts type total exemption small. 2010-01-16 View Report
Officers. Officer name: Mrs Karen Allen. 2009-12-03 View Report
Officers. Officer name: Mr Stephen Leslie Allen. 2009-12-03 View Report
Officers. Officer name: Christopher Goddard. 2009-11-30 View Report
Officers. Officer name: Christopher Goddard. 2009-11-30 View Report
Annual return. With made up date full list shareholders. 2009-10-26 View Report
Address. Old address: C/O Edmund Wiader Watts & Co Paradise House 35 Paradise Street Sheffield S3 8PZ. Change date: 2009-10-26. 2009-10-26 View Report
Officers. Officer name: Christopher Charles Goddard. Change date: 2009-10-05. 2009-10-26 View Report
Officers. Officer name: Donald Alexander Clapham. Change date: 2009-10-05. 2009-10-26 View Report
Accounts. Accounts type total exemption small. 2009-07-24 View Report
Accounts. Legacy. 2008-11-26 View Report
Annual return. Legacy. 2008-10-16 View Report
Accounts. Accounts type total exemption small. 2008-08-27 View Report