NEWHALL PROJECTS (TWO) LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Satisfaction of charge 1 in full

View Document

30/05/2430 May 2024 Satisfaction of charge 2 in full

View Document

30/05/2430 May 2024 Satisfaction of charge 045333390003 in full

View Document

30/05/2430 May 2024 Satisfaction of charge 045333390004 in full

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

25/08/2325 August 2023 Secretary's details changed for Dr Jon Andreas Moen on 2023-08-01

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

24/12/2124 December 2021 Withdrawal of a person with significant control statement on 2021-12-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JON ANDREAS MOEN / 01/09/2019

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWHALL PROJECTS (THREE) LIMITED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 56 THE CHASE NEWHALL HARLOW ESSEX CM17 6JA UNITED KINGDOM

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045333390003

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045333390004

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 56 THE CHASE NEWHALL HARLOW ESSEX CM17 6JA ENGLAND

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM LYNSORE COURT UPPER HARDRES CANTERBURY KENT CT4 6EE

View Document

23/11/1123 November 2011 ALTER ARTICLES 17/11/2000

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/09/1129 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

24/09/1024 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/091 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED NEW HALL PROJECTS (TWO) LIMITED CERTIFICATE ISSUED ON 20/06/06

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

12/09/0212 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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