Advanced company searchLink opens in new window

NEWGATE STREET SECRETARIES LIMITED

Company number 02604359

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2019 AP01 Appointment of Mrs Abigail Victoria Harding as a director on 16 August 2019
16 Aug 2019 TM01 Termination of appointment of Heather Gwendolyn Brierley as a director on 16 August 2019
11 Dec 2018 CH01 Director's details changed for Kathryn Alice Zielinski on 6 July 2018
23 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
23 Jul 2018 TM01 Termination of appointment of Francis John O'mahony as a director on 23 July 2018
15 May 2018 AP01 Appointment of Antony John Gara as a director on 15 May 2018
11 Dec 2017 AP01 Appointment of Kathryn Alice Zielinski as a director on 7 December 2017
11 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Aug 2017 TM01 Termination of appointment of Philip Norman Allenby as a director on 22 August 2017
01 Jun 2017 AP01 Appointment of Mr Michael Joseph Mohun as a director on 1 June 2017
06 Feb 2017 TM01 Termination of appointment of Craig Ian Machell as a director on 26 January 2017
12 Dec 2016 TM01 Termination of appointment of Alberto Buffa as a director on 9 December 2016
26 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
08 Feb 2016 TM01 Termination of appointment of Roy Leslie Tooley as a director on 5 February 2016
21 Dec 2015 TM01 Termination of appointment of Vivienne Ann Haynes as a director on 18 December 2015
28 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
03 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Mar 2015 AP01 Appointment of Mr Alberto Buffa as a director on 2 March 2015
24 Dec 2014 CH01 Director's details changed for Anna Watch on 30 July 2014
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
16 Sep 2014 TM01 Termination of appointment of Glyn Parry as a director on 30 July 2014