Advanced company searchLink opens in new window

NEWHAMS YARD INVESTMENTS LIMITED

Company number 10340349

Filter by category

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)
09 May 2024 AA Accounts for a dormant company made up to 31 August 2023
07 May 2024 AD01 Registered office address changed from 29 York Street London W1H 1EZ England to 29 York Street London W1H 1EZ on 7 May 2024
07 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 7 May 2024
20 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with updates
27 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
15 Dec 2022 PSC07 Cessation of Rst London Limited as a person with significant control on 15 December 2022
15 Dec 2022 PSC02 Notification of Apg Management Limited as a person with significant control on 15 December 2022
07 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022
14 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
22 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
19 May 2022 AA Accounts for a dormant company made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
09 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021
15 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
13 May 2020 AA Accounts for a dormant company made up to 31 August 2019
29 Nov 2019 MR01 Registration of charge 103403490004, created on 28 November 2019
12 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
19 Jun 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019
17 May 2019 MR01 Registration of charge 103403490003, created on 3 May 2019
13 May 2019 AA Accounts for a dormant company made up to 31 August 2018
05 Apr 2019 MR01 Registration of charge 103403490001, created on 3 April 2019
05 Apr 2019 MR01 Registration of charge 103403490002, created on 4 April 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019