About

Registered Number: 04533339
Date of Incorporation: 12/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Churchill House Church Hill, Harbledown, Canterbury, Kent, CT2 9AB

 

Having been setup in 2002, Newhall Projects (Two) Ltd are based in Canterbury, Kent, it's status is listed as "Active". This business has no directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 12 September 2019
CH01 - Change of particulars for director 12 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 09 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 September 2013
MR01 - N/A 01 July 2013
MR01 - N/A 01 July 2013
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 03 October 2012
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 28 September 2012
AD01 - Change of registered office address 14 June 2012
AD01 - Change of registered office address 14 June 2012
RESOLUTIONS - N/A 23 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 24 September 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 27 October 2008
353 - Register of members 27 October 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 24 October 2006
395 - Particulars of a mortgage or charge 28 June 2006
CERTNM - Change of name certificate 20 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 04 October 2005
363s - Annual Return 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

Debenture 18 February 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 23 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.