About

Registered Number: 06045817
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Reading Bridge House, Reading Bridge, Reading, RG1 8LS,

 

Newell Palmer Group Holdings Ltd was registered on 09 January 2007 and has its registered office in Reading, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies director is listed as Josh, Ian James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSH, Ian James 02 April 2014 18 July 2019 1

Filing History

Document Type Date
AGREEMENT2 - N/A 10 August 2020
GUARANTEE2 - N/A 10 August 2020
PSC05 - N/A 23 July 2020
PSC05 - N/A 21 February 2020
CS01 - N/A 03 February 2020
MR04 - N/A 27 December 2019
PSC02 - N/A 24 December 2019
PSC07 - N/A 24 December 2019
TM01 - Termination of appointment of director 31 October 2019
PSC07 - N/A 05 September 2019
PSC02 - N/A 05 September 2019
AA01 - Change of accounting reference date 05 September 2019
AD01 - Change of registered office address 05 September 2019
RESOLUTIONS - N/A 31 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2019
SH19 - Statement of capital 31 July 2019
CAP-SS - N/A 31 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
MR01 - N/A 25 January 2019
RESOLUTIONS - N/A 17 January 2019
CS01 - N/A 16 January 2019
SH01 - Return of Allotment of shares 17 December 2018
AP01 - Appointment of director 17 December 2018
RESOLUTIONS - N/A 14 December 2018
SH01 - Return of Allotment of shares 14 December 2018
AP01 - Appointment of director 13 December 2018
PSC02 - N/A 13 December 2018
PSC07 - N/A 13 December 2018
AA - Annual Accounts 11 December 2018
MR04 - N/A 07 December 2018
SH01 - Return of Allotment of shares 29 October 2018
SH01 - Return of Allotment of shares 08 October 2018
RESOLUTIONS - N/A 02 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 August 2018
RESOLUTIONS - N/A 09 August 2018
RESOLUTIONS - N/A 09 July 2018
SH03 - Return of purchase of own shares 12 April 2018
RESOLUTIONS - N/A 27 March 2018
SH06 - Notice of cancellation of shares 27 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 15 December 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 23 January 2017
AA01 - Change of accounting reference date 20 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 22 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 01 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 16 February 2009
CERTNM - Change of name certificate 10 December 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
RESOLUTIONS - N/A 02 May 2007
123 - Notice of increase in nominal capital 02 May 2007
RESOLUTIONS - N/A 29 April 2007
123 - Notice of increase in nominal capital 29 April 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
225 - Change of Accounting Reference Date 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2019 Fully Satisfied

N/A

Mortgage debenture 10 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.