About

Registered Number: 06160877
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: PINSENT MASONS LLP, 1 Park Row, Leeds, LS1 5AB

 

Newham Farm Ltd was registered on 14 March 2007 with its registered office in Leeds. Murray, Kirsty Elizabeth, Forsters Secretaries Limited are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, Kirsty Elizabeth 31 August 2010 - 1
FORSTERS SECRETARIES LIMITED 14 March 2007 20 March 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 23 July 2020
SH01 - Return of Allotment of shares 24 June 2020
RESOLUTIONS - N/A 08 June 2020
MA - Memorandum and Articles 08 June 2020
CC04 - Statement of companies objects 08 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 28 December 2018
CH03 - Change of particulars for secretary 27 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 03 January 2017
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 09 April 2013
AR01 - Annual Return 15 March 2013
CH03 - Change of particulars for secretary 15 March 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 12 October 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AP03 - Appointment of secretary 15 September 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
CERTNM - Change of name certificate 16 May 2007
225 - Change of Accounting Reference Date 28 April 2007
RESOLUTIONS - N/A 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.