Advanced company searchLink opens in new window

NEW JERSEY NYC LIMITED

Company number 12351312

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)
11 Dec 2023 PSC07 Cessation of Andrew Thomas Trott as a person with significant control on 11 December 2023
11 Dec 2023 PSC01 Notification of Glenda Joyce Weaver as a person with significant control on 11 December 2023
08 Aug 2023 AD01 Registered office address changed from 200B Colney Hatch Lane Muswell Hill London N10 1ET England to Unit 3 Drove Road Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX on 8 August 2023
05 Jul 2023 CERTNM Company name changed beamish services LTD\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
03 May 2023 TM01 Termination of appointment of Andrew Thomas Trott as a director on 3 May 2023
03 May 2023 AP01 Appointment of Ms Glenda Joyce Weaver as a director on 3 May 2023
27 Mar 2023 PSC04 Change of details for Mr Andrew Thomas Trott as a person with significant control on 27 March 2023
17 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
20 Aug 2022 AD01 Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to 200B Colney Hatch Lane Muswell Hill London N10 1ET on 20 August 2022
29 Jul 2022 AA Micro company accounts made up to 5 December 2021
14 Feb 2022 CH01 Director's details changed for Mr Andrew Thomas Trott on 2 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Andrew Thomas Trott on 2 February 2022
14 Feb 2022 PSC04 Change of details for Mr Andrew Thomas Trott as a person with significant control on 2 February 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
22 Nov 2021 AA01 Current accounting period shortened from 31 December 2021 to 5 December 2021
31 Oct 2021 AD01 Registered office address changed from 200B Colney Hatch Lane Muswell Hill London N10 1ET England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 31 October 2021
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
05 Jan 2021 PSC04 Change of details for Mr Andrew Trott as a person with significant control on 5 January 2021
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Jan 2020 PSC01 Notification of Andrew Trott as a person with significant control on 13 January 2020
13 Jan 2020 AP01 Appointment of Mr Andrew Trott as a director on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Ronald Frederick Cropper as a director on 13 January 2020
13 Jan 2020 PSC07 Cessation of Ronald Frederick Cropper as a person with significant control on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from 13 Parkwood Road Manchester M23 0AA England to 200B Colney Hatch Lane Muswell Hill London N10 1ET on 13 January 2020