- Company Overview for NEWLYN PLC (03770985)
- Filing history for NEWLYN PLC (03770985)
- People for NEWLYN PLC (03770985)
- Charges for NEWLYN PLC (03770985)
- More for NEWLYN PLC (03770985)
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) |
---|---|---|---|
09 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
18 May 2023 | PSC05 | Change of details for Newlyn Group Holding Ltd as a person with significant control on 10 April 2018 | |
17 May 2023 | CH01 | Director's details changed for Ms Mary Coyne on 4 November 2022 | |
16 May 2023 | CH01 | Director's details changed for Mr David Robert Smith on 13 October 2021 | |
16 May 2023 | CH01 | Director's details changed for Terry Michael Durant on 13 May 2021 | |
16 May 2023 | CH01 | Director's details changed for Ms Lucy Jayne Sargent on 13 May 2021 | |
16 May 2023 | CH01 | Director's details changed for Mrs Michele June Fenner on 13 May 2021 | |
16 May 2023 | CH01 | Director's details changed for Ms Cheryl Vickers on 13 May 2021 | |
16 May 2023 | PSC07 | Cessation of David Robert Smith as a person with significant control on 10 April 2018 | |
06 Feb 2023 | MA | Memorandum and Articles of Association | |
06 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
31 May 2022 | PSC05 | Change of details for Newlyn Group Holding Ltd as a person with significant control on 1 April 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
29 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
08 Apr 2021 | CH01 | Director's details changed for Ms Cheryl Vickers on 8 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr David Robert Smith on 8 April 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Ms Mary Coyne on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Ms Lucy Jayne Sargent on 30 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 19 March 2021 | |
06 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
22 May 2020 | CH01 | Director's details changed for Ms Mary Coyne on 22 May 2020 |