AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, September 2023
|
accounts |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2022/12/16
filed on: 19th, December 2022
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2022/01/31
filed on: 7th, February 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 2022/01/31, company appointed a new person to the position of a secretary
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/01/31
filed on: 7th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 9th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 28th, September 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 18th, September 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/11/27
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/27.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/07/19.
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/19
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, November 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/11/30
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/15
filed on: 25th, August 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2015/05/20
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 20th, October 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 10th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/15
filed on: 19th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/19
|
capital |
|
AD01 |
Change of registered address from 7Th Floor Clarence House Clarence Place Newport Gwent NP19 7AA United Kingdom on 2014/07/16 to The Estates Office 25-26 Gold Tops Newport Gwent NP20 4PG
filed on: 16th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/15
filed on: 19th, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/19
|
capital |
|
CERTNM |
Company name changed hutchings & thomas newport LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed ht (newport) LTDcertificate issued on 11/12/12
filed on: 11th, December 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/10/15
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/15
filed on: 20th, August 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/07/03 from 7Th Floor Clarence Place Newport Gwent NP19 7AA Wales
filed on: 3rd, July 2012
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/10/21
filed on: 1st, March 2012
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/10/21
filed on: 22nd, February 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/01/31 from Summit House 2 Blenheim Avenue Magor South Wales NP26 3NB
filed on: 31st, January 2012
|
address |
Free Download
(1 page)
|
AP03 |
On 2011/11/29, company appointed a new person to the position of a secretary
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/11/29.
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/11/29.
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2011/10/21 from 2011/08/31
filed on: 26th, October 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/15
filed on: 5th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 5th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/15
filed on: 6th, September 2010
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/23
filed on: 18th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/03/23 director's details were changed
filed on: 17th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/03/23 director's details were changed
filed on: 17th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/06/17 from Summit House 5 Gold Tops Newport Gwent NP20 4PG United Kingdom
filed on: 17th, June 2010
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2010/08/31. Originally it was 2010/03/31
filed on: 18th, May 2010
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed urbancharter LIMITEDcertificate issued on 02/06/09
filed on: 28th, May 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On 2009/05/15 Director appointed
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 15th, May 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009/05/15 Director appointed
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/05/07 Appointment terminated director
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2009
|
incorporation |
Free Download
(14 pages)
|