Advanced company searchLink opens in new window

TONY NEWMAN MANAGEMENT & LETTING LIMITED

Company number 06840251

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)
21 Mar 2024 PSC04 Change of details for Ms Tracey Newman as a person with significant control on 5 March 2024
20 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
01 Feb 2024 AA Unaudited abridged accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
20 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
10 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
28 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
10 Apr 2014 AD01 Registered office address changed from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX United Kingdom on 10 April 2014
12 Mar 2014 AP01 Appointment of Mr Anthony Newman as a director
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013