Advanced company searchLink opens in new window

NEWMARK PROPERTY CONSULTANTS LIMITED

Company number 03136624

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 CH01 Director's details changed for Mr Mark Dominic Goldbart on 18 May 2022
18 May 2022 PSC04 Change of details for Mr Gregory James Cohen as a person with significant control on 31 January 2020
18 May 2022 CH01 Director's details changed for Mr Gregory James Cohen on 31 January 2020
22 Mar 2022 AD01 Registered office address changed from 14-16 Great Pulteney Street London W1F 9nd to 17-19 Foley Street London W1W 6DW on 22 March 2022
15 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
21 Oct 2015 AP01 Appointment of Mr Gregory James Cohen as a director on 15 April 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
07 Jan 2015 AP03 Appointment of Mrs Julie Elizabeth Mclaren as a secretary on 1 January 2015