Download leads from Nexok and grow your business. Find out more

Newman Firmtrust Limited

Documents

Total Documents215
Total Pages1,025

Filing History

4 April 2024Confirmation statement made on 26 March 2024 with updates
3 April 2024Registered office address changed from Newman University Genners Lane Bartley Green Birmingham West Midlands B32 3NT to Birmingham Newman University Genners Lane Birmingham B32 3NT on 3 April 2024
6 January 2024Accounts for a dormant company made up to 31 July 2023
19 December 2023Appointment of Mr Phillip Jasper James Lennon as a director on 22 November 2023
30 November 2023Appointment of Mrs Yvonne Salter Wright as a secretary on 27 November 2023
30 November 2023Termination of appointment of Jayne Mitchell as a secretary on 27 November 2023
23 November 2023Termination of appointment of Stephen Charles Kenny as a director on 22 November 2023
16 June 2023Appointment of Professor Jayne Mitchell as a secretary on 1 June 2023
16 June 2023Termination of appointment of Andrea Jane Everson as a secretary on 31 May 2023
16 June 2023Termination of appointment of Andrea Jane Everson as a director on 31 May 2023
27 March 2023Confirmation statement made on 26 March 2023 with no updates
1 December 2022Accounts for a dormant company made up to 31 July 2022
4 April 2022Accounts for a dormant company made up to 31 July 2021
28 March 2022Confirmation statement made on 26 March 2022 with no updates
1 July 2021Cessation of John Anthony Carlisle as a person with significant control on 30 June 2021
1 July 2021Termination of appointment of John Anthony Carlisle as a director on 30 June 2021
1 July 2021Notification of a person with significant control statement
1 July 2021Cessation of Andrea Jane Everson as a person with significant control on 1 July 2021
8 April 2021Full accounts made up to 31 July 2020
26 March 2021Confirmation statement made on 26 March 2021 with no updates
23 March 2021Termination of appointment of David Ernest Charles Evans as a director on 15 February 2021
2 February 2021Appointment of Professor Jacquelyn Dunne as a director on 26 January 2021
2 February 2021Termination of appointment of Peter Childs as a director on 26 January 2021
17 April 2020Full accounts made up to 31 July 2019
6 April 2020Confirmation statement made on 26 March 2020 with no updates
31 May 2019Appointment of Professor Peter Childs as a director on 23 May 2019
29 May 2019Termination of appointment of John Scott Davidson as a director on 24 May 2019
29 May 2019Cessation of John Scott Davidson as a person with significant control on 24 May 2019
15 April 2019Full accounts made up to 31 July 2018
29 March 2019Confirmation statement made on 26 March 2019 with no updates
27 March 2018Confirmation statement made on 26 March 2018 with no updates
23 March 2018Unaudited abridged accounts made up to 31 July 2017
6 February 2018Appointment of Mr Stephen Charles Kenny as a director on 26 January 2018
15 August 2017Appointment of Reverend Canon David Ernest Charles Evans as a director on 30 May 2017
15 August 2017Appointment of Reverend Canon David Ernest Charles Evans as a director on 30 May 2017
28 April 2017Accounts for a dormant company made up to 31 July 2016
28 April 2017Accounts for a dormant company made up to 31 July 2016
6 April 2017Confirmation statement made on 26 March 2017 with updates
6 April 2017Confirmation statement made on 26 March 2017 with updates
4 January 2017Appointment of Professor John Scott Davidson as a director on 3 January 2017
4 January 2017Appointment of Professor John Scott Davidson as a director on 3 January 2017
3 January 2017Termination of appointment of Peter Rolf Lutzeier as a director on 31 December 2016
3 January 2017Termination of appointment of Peter Rolf Lutzeier as a director on 31 December 2016
25 November 2016Termination of appointment of Mark Christopher Davies as a director on 24 November 2016
25 November 2016Termination of appointment of Mark Christopher Davies as a director on 24 November 2016
25 November 2016Termination of appointment of Mark Christopher Davies as a director on 24 November 2016
25 November 2016Termination of appointment of Mark Christopher Davies as a director on 24 November 2016
5 October 2016Appointment of Dr John Anthony Carlisle as a director on 28 September 2016
5 October 2016Appointment of Dr John Anthony Carlisle as a director on 28 September 2016
5 May 2016Accounts for a dormant company made up to 31 July 2015
5 May 2016Accounts for a dormant company made up to 31 July 2015
22 April 2016Appointment of Ms Andrea Jane Everson as a secretary on 20 April 2016
22 April 2016Appointment of Ms Andrea Jane Everson as a director on 20 April 2016
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
22 April 2016Appointment of Ms Andrea Jane Everson as a director on 20 April 2016
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
22 April 2016Appointment of Ms Andrea Jane Everson as a secretary on 20 April 2016
14 September 2015Termination of appointment of Heather Catharine Somerfield as a director on 11 September 2015
14 September 2015Termination of appointment of Heather Catharine Somerfield as a director on 11 September 2015
14 September 2015Termination of appointment of Heather Catharine Somerfield as a secretary on 11 September 2015
14 September 2015Termination of appointment of Heather Catharine Somerfield as a secretary on 11 September 2015
6 May 2015Accounts for a dormant company made up to 31 July 2014
6 May 2015Accounts for a dormant company made up to 31 July 2014
24 April 2015Appointment of Mr Mark Christopher Davies as a director on 22 April 2015
24 April 2015Appointment of Mr Mark Christopher Davies as a director on 22 April 2015
30 March 2015Termination of appointment of Christopher Joseph Beesley as a director on 27 November 2014
30 March 2015Termination of appointment of Christopher Joseph Beesley as a director on 27 November 2014
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
30 March 2015Termination of appointment of Christopher Joseph Beesley as a director on 27 November 2014
30 March 2015Termination of appointment of Christopher Joseph Beesley as a director on 27 November 2014
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
23 April 2014Accounts for a dormant company made up to 31 July 2013
23 April 2014Accounts for a dormant company made up to 31 July 2013
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
27 March 2013Registered office address changed from Newman University College Genners Lane Bartley Green Birmingham West Midlands B32 3NT United Kingdom on 27 March 2013
27 March 2013Director's details changed for Professor Peter Rolf Lutzeier on 11 February 2013
27 March 2013Registered office address changed from Newman University College Genners Lane Bartley Green Birmingham West Midlands B32 3NT United Kingdom on 27 March 2013
27 March 2013Director's details changed for Professor Peter Rolf Lutzeier on 11 February 2013
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
26 March 2013Director's details changed for Ms Heather Catharine Somerfield on 11 February 2013
26 March 2013Director's details changed for Ms Heather Catharine Somerfield on 11 February 2013
7 February 2013Accounts for a dormant company made up to 31 July 2012
7 February 2013Accounts for a dormant company made up to 31 July 2012
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
22 March 2012Accounts for a dormant company made up to 31 July 2011
22 March 2012Accounts for a dormant company made up to 31 July 2011
12 April 2011Accounts for a dormant company made up to 31 July 2010
12 April 2011Accounts for a dormant company made up to 31 July 2010
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders
18 March 2011Termination of appointment of Stanley Tucker as a director
18 March 2011Termination of appointment of Stanley Tucker as a director
28 April 2010Accounts for a dormant company made up to 31 July 2009
28 April 2010Accounts for a dormant company made up to 31 July 2009
30 March 2010Director's details changed for Ms Heather Catharine Somerfield on 30 March 2010
30 March 2010Director's details changed for Professor Stanley Alfred Tucker on 30 March 2010
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders
30 March 2010Director's details changed for Ms Heather Catharine Somerfield on 30 March 2010
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders
30 March 2010Director's details changed for Professor Stanley Alfred Tucker on 30 March 2010
27 January 2010Appointment of Professor Peter Rolf Lutzeier as a director
27 January 2010Appointment of Professor Peter Rolf Lutzeier as a director
12 January 2010Termination of appointment of Pamela Taylor as a director
12 January 2010Termination of appointment of Pamela Taylor as a director
6 April 2009Return made up to 26/03/09; full list of members
6 April 2009Return made up to 26/03/09; full list of members
25 February 2009Director appointed christopher joseph beesley
25 February 2009Director appointed christopher joseph beesley
15 January 2009Full accounts made up to 31 July 2008
15 January 2009Full accounts made up to 31 July 2008
5 November 2008Appointment terminated director anthony broom
5 November 2008Appointment terminated director anthony broom
10 April 2008Return made up to 26/03/08; full list of members
10 April 2008Return made up to 26/03/08; full list of members
8 April 2008Director and secretary's change of particulars / heather somerfield / 07/04/2008
8 April 2008Director and secretary's change of particulars / heather somerfield / 07/04/2008
7 April 2008Director and secretary's change of particulars / heather somerfield / 07/04/2008
7 April 2008Registered office changed on 07/04/2008 from newman college genners lane bartley green birmingham, B32 3NT
7 April 2008Registered office changed on 07/04/2008 from newman college genners lane bartley green birmingham, B32 3NT
7 April 2008Director and secretary's change of particulars / heather somerfield / 07/04/2008
13 February 2008Full accounts made up to 31 July 2007
13 February 2008Full accounts made up to 31 July 2007
8 August 2007Auditor's resignation
8 August 2007Auditor's resignation
21 May 2007Return made up to 26/03/07; full list of members
21 May 2007Return made up to 26/03/07; full list of members
16 January 2007Full accounts made up to 31 July 2006
16 January 2007Full accounts made up to 31 July 2006
7 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
7 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
27 March 2006Full accounts made up to 31 July 2005
27 March 2006Full accounts made up to 31 July 2005
18 April 2005Return made up to 26/03/05; full list of members
18 April 2005Return made up to 26/03/05; full list of members
9 March 2005Full accounts made up to 31 July 2004
9 March 2005Full accounts made up to 31 July 2004
16 February 2005New director appointed
16 February 2005New director appointed
16 February 2005New secretary appointed;new director appointed
16 February 2005New secretary appointed;new director appointed
7 September 2004Secretary resigned;director resigned
7 September 2004Secretary resigned;director resigned
15 April 2004Return made up to 26/03/04; full list of members
15 April 2004Return made up to 26/03/04; full list of members
28 February 2004Full accounts made up to 31 July 2003
28 February 2004Full accounts made up to 31 July 2003
1 February 2004Director resigned
1 February 2004Director resigned
13 April 2003Return made up to 26/03/03; full list of members
13 April 2003Return made up to 26/03/03; full list of members
26 February 2003New director appointed
26 February 2003New director appointed
23 December 2002Full accounts made up to 31 July 2002
23 December 2002Full accounts made up to 31 July 2002
30 September 2002Director resigned
30 September 2002Director resigned
30 September 2002Director resigned
30 September 2002Director resigned
16 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 April 2002Full accounts made up to 31 July 2001
16 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 April 2002Full accounts made up to 31 July 2001
1 October 2001New secretary appointed;new director appointed
1 October 2001Secretary resigned;director resigned
1 October 2001Secretary resigned;director resigned
1 October 2001New secretary appointed;new director appointed
28 August 2001New director appointed
28 August 2001New director appointed
12 June 2001Director resigned
12 June 2001Director resigned
10 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
10 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
9 April 2001New director appointed
9 April 2001New director appointed
19 March 2001Full accounts made up to 31 July 2000
19 March 2001Full accounts made up to 31 July 2000
6 October 2000New director appointed
6 October 2000New director appointed
7 September 2000Director resigned
7 September 2000Director resigned
14 April 2000Full accounts made up to 31 July 1999
14 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 2000Full accounts made up to 31 July 1999
21 April 1999Full accounts made up to 31 July 1998
21 April 1999Return made up to 26/03/99; full list of members
21 April 1999Full accounts made up to 31 July 1998
21 April 1999Return made up to 26/03/99; full list of members
12 January 1999Director resigned
12 January 1999New director appointed
12 January 1999New director appointed
12 January 1999Director resigned
1 April 1998Full accounts made up to 31 July 1997
1 April 1998Full accounts made up to 31 July 1997
23 April 1997Return made up to 26/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
23 April 1997Return made up to 26/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
23 April 1997Full accounts made up to 31 July 1996
23 April 1997Full accounts made up to 31 July 1996
9 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 1996Full accounts made up to 31 July 1995
9 April 1996Full accounts made up to 31 July 1995
9 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
3 April 1995Full accounts made up to 31 July 1994
3 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
3 April 1995Full accounts made up to 31 July 1994
3 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
18 May 1990Memorandum and Articles of Association
18 May 1990Memorandum and Articles of Association
18 May 1990Memorandum and Articles of Association
26 March 1990Incorporation
26 March 1990Incorporation
26 March 1990Incorporation
Sign up now to grow your client base. Plans & Pricing