|
|
02 Jan 2026
|
02 Jan 2026
Confirmation statement made on 23 December 2025 with no updates
|
|
|
24 Dec 2024
|
24 Dec 2024
Confirmation statement made on 23 December 2024 with no updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 23 December 2023 with no updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Confirmation statement made on 23 December 2022 with no updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Change of details for Newman Property Services Limited as a person with significant control on 20 October 2022
|
|
|
25 Oct 2022
|
25 Oct 2022
Registered office address changed from 1 Regent Street Rugby CV21 2PE England to 5 Regent Street Rugby Warwickshire CV21 2PE on 25 October 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 23 December 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 23 December 2020 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 23 December 2019 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Cessation of Sean Walter Newman as a person with significant control on 2 January 2019
|
|
|
13 Jan 2020
|
13 Jan 2020
Notification of Newman Property Services Limited as a person with significant control on 2 January 2019
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 23 December 2018 with updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Current accounting period extended from 31 December 2017 to 30 June 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 23 December 2017 with no updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Registered office address changed from Newman Estate Agents 1 Regent Street Rugby Warwickshire CV21 2PE United Kingdom to 1 Regent Street Rugby CV21 2PE on 21 September 2017
|
|
|
09 Jan 2017
|
09 Jan 2017
Resolutions
|