NEWMARK DESIGN AND BUILD LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-02 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-29 |
11/12/2411 December 2024 | Notification of Hole Group Limited as a person with significant control on 2024-12-11 |
11/12/2411 December 2024 | Termination of appointment of Sean Austin as a director on 2024-12-11 |
11/12/2411 December 2024 | Cessation of Sean Austin as a person with significant control on 2024-12-11 |
11/12/2411 December 2024 | Registered office address changed from 125 Beach Road Severn Beach Bristol BS35 4PH England to 7 Soundwell Road Staple Hill Bristol BS16 4QG on 2024-12-11 |
11/12/2411 December 2024 | Director's details changed for Mr Keelan Rhys Hole on 2024-12-11 |
15/07/2415 July 2024 | Director's details changed for Mr Keelan Rhys Hole on 2024-07-11 |
15/07/2415 July 2024 | Registered office address changed from 7 Soundwell Road Staple Hill Bristol BS16 4QG England to 125 Beach Road Severn Beach Bristol BS35 4PH on 2024-07-15 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with updates |
02/05/242 May 2024 | Appointment of Mr Sean Austin as a director on 2024-05-01 |
02/05/242 May 2024 | Notification of Sean Austin as a person with significant control on 2024-05-01 |
02/05/242 May 2024 | Cessation of Newmark Construction Group Ltd as a person with significant control on 2024-05-01 |
02/05/242 May 2024 | Cessation of Hole Group Limited as a person with significant control on 2024-05-01 |
02/05/242 May 2024 | Termination of appointment of Joshua Mark Fletcher as a director on 2024-05-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Registered office address changed from Newmark House Perrinpit Road Frampton Cotterell Bristol BS36 2AT England to 7 Soundwell Road Staple Hill Bristol BS16 4QG on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mr Keelan Rhys Hole on 2024-02-21 |
21/02/2421 February 2024 | Change of details for Hole Investments Ltd as a person with significant control on 2023-06-12 |
21/02/2421 February 2024 | Director's details changed for Mr Joshua Mark Fletcher on 2024-02-21 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-02-28 |
14/10/2314 October 2023 | Satisfaction of charge 136399270001 in full |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-23 with updates |
20/06/2320 June 2023 | Registration of charge 136399270007, created on 2023-06-19 |
20/06/2320 June 2023 | Registration of charge 136399270006, created on 2023-06-19 |
16/06/2316 June 2023 | Previous accounting period extended from 2022-09-30 to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/11/223 November 2022 | Registration of charge 136399270005, created on 2022-11-02 |
03/11/223 November 2022 | Registration of charge 136399270004, created on 2022-11-01 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
25/10/2225 October 2022 | Director's details changed for Mr Joshua Mark Fletcher on 2022-08-01 |
23/09/2123 September 2021 | Incorporation |
More Company Information
Recently Viewed
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