Newhouse Mill Ltd was registered on 06 July 2005 and has its registered office in Cornwall, it has a status of "Active". The companies directors are listed as Shute, Jeremy William, Shute, Matthew Charles, Shute, Maureen Elizabeth, Shute, William Trevor in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHUTE, Jeremy William | 06 July 2005 | - | 1 |
SHUTE, Matthew Charles | 06 April 2010 | - | 1 |
SHUTE, Maureen Elizabeth | 06 July 2005 | - | 1 |
SHUTE, William Trevor | 06 July 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 10 August 2019 | |
CH03 - Change of particulars for secretary | 10 August 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CH01 - Change of particulars for director | 27 December 2018 | |
MR01 - N/A | 28 September 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 23 November 2016 | |
CS01 - N/A | 13 August 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 24 August 2015 | |
MR01 - N/A | 05 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 03 August 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 24 August 2012 | |
CH01 - Change of particulars for director | 24 August 2012 | |
AA - Annual Accounts | 18 October 2011 | |
AR01 - Annual Return | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
AAMD - Amended Accounts | 27 January 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 10 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 31 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2005 | |
RESOLUTIONS - N/A | 12 December 2005 | |
RESOLUTIONS - N/A | 12 December 2005 | |
MEM/ARTS - N/A | 12 December 2005 | |
123 - Notice of increase in nominal capital | 12 December 2005 | |
225 - Change of Accounting Reference Date | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
NEWINC - New incorporation documents | 06 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2018 | Outstanding |
N/A |
A registered charge | 05 March 2015 | Outstanding |
N/A |