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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOSH, Ian James | 02 April 2014 | 18 July 2019 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 January 2019 | Fully Satisfied |
N/A |
Mortgage debenture | 10 August 2007 | Fully Satisfied |
N/A |