NEWFIELD WREN HOTELS LLP - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-20 View Report
Gazette. Gazette notice voluntary. 2023-04-04 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2023-03-22 View Report
Accounts. Accounts type micro entity. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2023-01-26 View Report
Accounts. Accounts type micro entity. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type micro entity. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Officers. Change date: 2020-04-29. Officer name: Ryan Newy. 2020-06-08 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type micro entity. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Accounts. Accounts type micro entity. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Accounts. Accounts type micro entity. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Accounts. Accounts type total exemption small. 2016-10-05 View Report
Address. New address: Ground Floor 45 Pall Mall London SW1Y 5JG. Change date: 2016-05-26. Old address: Dukes Court 32 Duke Street St James's London SW1Y 6DF. 2016-05-26 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-12-07 View Report
Officers. Change date: 2014-12-31. Officer name: Ryan Newy. 2015-12-07 View Report
Accounts. Accounts type total exemption small. 2015-10-17 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-12-21 View Report
Officers. Officer name: Mr Guy Rupert Greenfield. Change date: 2014-12-02. 2014-12-21 View Report
Officers. Officer name: Mr Alastair Bremner. Appointment date: 2014-10-24. 2014-10-24 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-01-23 View Report
Officers. Officer name: Alastair Bremner. 2014-01-23 View Report
Address. Change date: 2014-01-23. Old address: Charter Court Midland Road Hemel Hempstead Herts HP2 5GE. 2014-01-23 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-12-14 View Report
Accounts. Accounts type total exemption small. 2012-10-17 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-12-22 View Report
Accounts. Accounts type total exemption small. 2011-10-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-12-23 View Report
Officers. Change date: 2010-12-23. Officer name: Dr Alastair Bremner. 2010-12-23 View Report
Officers. Officer name: Ryan Newy. Change date: 2010-12-23. 2010-12-23 View Report
Accounts. Accounts type total exemption small. 2010-10-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-04-27 View Report
Officers. Officer name: Alistair Dr Bremner. 2010-03-29 View Report
Officers. Description: LLP member appointed dr alastair bremner. 2009-05-05 View Report
Officers. Description: Member resigned waterlow secretaries LIMITED. 2009-05-05 View Report
Officers. Description: Member resigned waterlow nominees LIMITED. 2009-05-05 View Report
Officers. Description: LLP member appointed ryan newy. 2009-03-20 View Report
Officers. Description: LLP member appointed guy greenfield. 2009-03-20 View Report
Officers. Description: LLP member appointed alistair dr bremner. 2009-03-20 View Report
Officers. Description: LLP member appointed edward samuel short. 2009-03-20 View Report
Incorporation. Description: Incorporation document\certificate of incorporation. 2008-12-03 View Report