NEWHURST ERF HOLDING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Michael Charles Davis as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewTermination of appointment of Oliver Roberts as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewTermination of appointment of Michael Thair as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewTermination of appointment of Liam Oliver Milan as a director on 2025-07-22

View Document

25/07/2525 July 2025 NewCessation of Biffa Corporate Holdings Limited as a person with significant control on 2025-07-22

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

07/08/247 August 2024 Termination of appointment of Timothy John Hullock as a director on 2024-07-24

View Document

07/08/247 August 2024 Appointment of Mr Liam Oliver Milan as a director on 2024-07-24

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

27/03/2427 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

18/03/2418 March 2024 Termination of appointment of Lorenzo Prada as a director on 2024-03-12

View Document

18/03/2418 March 2024 Change of details for Covanta Green Newhurst Holding Limited as a person with significant control on 2023-02-03

View Document

04/03/244 March 2024 Director's details changed for Mr Anthony Thomas Mcshane on 2024-03-01

View Document

23/01/2423 January 2024 Termination of appointment of Tommy John Koltis as a director on 2024-01-15

View Document

08/08/238 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/08/235 August 2023 Termination of appointment of Priya Chowdhary as a director on 2023-07-23

View Document

05/08/235 August 2023 Appointment of Mr Ahad Shafqat as a director on 2023-07-23

View Document

05/08/235 August 2023 Termination of appointment of Toye Oyegoke as a secretary on 2023-07-23

View Document

05/08/235 August 2023 Appointment of Maria Gregory as a secretary on 2023-07-23

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

07/02/237 February 2023 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 2023-02-07

View Document

02/02/232 February 2023 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 2023-02-02

View Document

24/01/2324 January 2023 Termination of appointment of Richard Neil Pike as a director on 2022-12-19

View Document

24/01/2324 January 2023 Appointment of Mr Timothy John Hullock as a director on 2022-12-19

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

11/05/2211 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Stuart Andrew Wilson as a director on 2022-03-30

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/209 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 28

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARY HOOD / 12/11/2020

View Document

10/11/2010 November 2020 28/10/20 STATEMENT OF CAPITAL GBP 26

View Document

21/10/2021 October 2020 26/08/20 STATEMENT OF CAPITAL GBP 22

View Document

21/10/2021 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 24

View Document

21/08/2021 August 2020 29/07/20 STATEMENT OF CAPITAL GBP 20

View Document

16/07/2016 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 18

View Document

07/07/207 July 2020 27/05/20 STATEMENT OF CAPITAL GBP 16

View Document

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 ADOPT ARTICLES 05/02/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / COVANTA GREEN NEWHURST HOLDING LIMITED / 06/03/2020

View Document

01/06/201 June 2020 11/02/20 STATEMENT OF CAPITAL GBP 14

View Document

30/03/2030 March 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM CORONATION ROAD CRESSEX HIGH WYCOMBE HP12 3TZ UNITED KINGDOM

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY SARAH PARSONS

View Document

30/03/2030 March 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119988170001

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / BIFFA CORPORATE HOLDINGS LIMITED / 05/02/2020

View Document

05/02/205 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 12

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR TOMMY JOHN KOLTIS

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR STUART ANDREW WILSON

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MATTHEW JOHN EDGAR

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MATTHEW ROBERT MULCAHY

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COVANTA GREEN NEWHURST HOLDING LIMITED

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MICHAEL CHARLES DAVIS

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED DR SUSAN MARY HOOD

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR MICHAEL THAIR

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOPHAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY RACHAEL HAMBROOK

View Document

06/08/196 August 2019 SECRETARY APPOINTED SARAH PARSONS

View Document

16/05/1916 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company