NEWMAN LETTINGS LIMITED

Company Documents

DateDescription
02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWMAN

View Document

22/06/1822 June 2018 CESSATION OF MICHAEL JAMES NEWMAN AS A PSC

View Document

22/06/1822 June 2018 CESSATION OF MARY CHRISTINE NEWMAN AS A PSC

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR GAVIN RICHARD NAISH

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G&K LETTINGS LIMITED

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARY NEWMAN

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 17 NORTH CROSS STREET GOSPORT HAMPSHIRE PO12 1BE

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS KERRY JANE NAISH

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY MARY NEWMAN

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES NEWMAN / 18/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE NEWMAN / 18/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NEWMAN / 18/10/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE NEWMAN / 18/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE NEWMAN / 18/10/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 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

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE NEWMAN / 19/09/2015

View Document

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

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE NEWMAN / 06/10/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NEWMAN / 06/10/2014

View Document

06/10/146 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE NEWMAN / 06/10/2014

View Document

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

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE NEWMAN / 06/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NEWMAN / 06/12/2010

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE NEWMAN / 06/12/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE NEWMAN / 20/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE NEWMAN / 20/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NEWMAN / 20/09/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MRS MARY NEWMAN

View Document

12/03/0812 March 2008 S252 DISP LAYING ACC 11/03/2008

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 16 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/09/0620 September 2006 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