Advanced company searchLink opens in new window

NEWHURST ERF LIMITED

Company number 12006738

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)
23 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 75
18 Mar 2024 PSC05 Change of details for Newhurst Erf Holding Limited as a person with significant control on 7 February 2023
18 Mar 2024 TM01 Termination of appointment of Lorenzo Prada as a director on 12 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Anthony Thomas Mcshane on 1 March 2024
27 Oct 2023 AP01 Appointment of Mr Iain Cook as a director on 14 October 2023
27 Oct 2023 TM01 Termination of appointment of Tommy John Koltis as a director on 14 October 2023
08 Aug 2023 AA Full accounts made up to 31 December 2022
05 Aug 2023 AP01 Appointment of Mr Ahad Shafqat as a director on 23 July 2023
05 Aug 2023 AP03 Appointment of Maria Gregory as a secretary on 23 July 2023
05 Aug 2023 TM01 Termination of appointment of Priya Chowdhary as a director on 23 July 2023
05 Aug 2023 TM02 Termination of appointment of Toye Oyegoke as a secretary on 23 July 2023
05 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 73
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 71
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 69
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 67
08 Feb 2023 AD01 Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 February 2023
02 Feb 2023 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2 February 2023
24 Jan 2023 AP01 Appointment of Mr Timothy John Hullock as a director on 19 December 2022
24 Jan 2023 TM01 Termination of appointment of Richard Neil Pike as a director on 19 December 2022
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 65
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 63
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 61
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 59