NEWQUEST PROPERTIES LTD

03249599
14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 10 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 9 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 10 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 officers Change of particulars for director (Mr Alexander Valik) 2 Buy now
09 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2021 accounts Annual Accounts 11 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 11 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 10 Buy now
27 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 9 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 accounts Annual Accounts 5 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 officers Termination of appointment of secretary (Emily Rosanna Slupek) 1 Buy now
26 Jun 2016 accounts Annual Accounts 5 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
06 Jul 2015 accounts Annual Accounts 4 Buy now
14 May 2015 annual-return Annual Return 6 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Sep 2014 mortgage Statement of satisfaction of a charge 6 Buy now
08 Jul 2014 accounts Annual Accounts 5 Buy now
20 May 2014 annual-return Annual Return 6 Buy now
17 Mar 2014 officers Change of particulars for director (Mr Alexander Valik) 2 Buy now
23 Dec 2013 officers Change of particulars for director (Monty Braham Gershon) 2 Buy now
22 Nov 2013 officers Appointment of secretary (Mrs Emily Rosanna Slupek) 2 Buy now
22 Nov 2013 officers Termination of appointment of secretary (Monty Gershon) 1 Buy now
04 Jul 2013 accounts Annual Accounts 7 Buy now
09 May 2013 annual-return Annual Return 6 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2012 annual-return Annual Return 6 Buy now
26 Jun 2012 accounts Annual Accounts 7 Buy now
12 Apr 2012 capital Return of Allotment of shares 4 Buy now
12 Apr 2012 resolution Resolution 2 Buy now
20 May 2011 accounts Annual Accounts 7 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
07 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jun 2010 accounts Annual Accounts 7 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
31 Jul 2009 accounts Annual Accounts 7 Buy now
06 May 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
25 Nov 2008 officers Appointment terminated secretary alan gershon 1 Buy now
31 Jul 2008 accounts Annual Accounts 7 Buy now
23 Jun 2008 annual-return Return made up to 25/04/08; full list of members 4 Buy now
09 May 2008 officers Director and secretary's change of particulars / monty gershon / 01/01/2008 1 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from 8 baltic street east london EC1Y 0UP 1 Buy now
02 Aug 2007 accounts Annual Accounts 7 Buy now
22 May 2007 annual-return Return made up to 25/04/07; full list of members 2 Buy now
28 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Aug 2006 accounts Annual Accounts 6 Buy now
17 May 2006 annual-return Return made up to 25/04/06; full list of members 2 Buy now
09 Nov 2005 accounts Annual Accounts 6 Buy now
15 Sep 2005 officers New secretary appointed 2 Buy now
27 May 2005 annual-return Return made up to 25/04/05; full list of members 2 Buy now
18 Nov 2004 accounts Annual Accounts 6 Buy now
18 May 2004 annual-return Return made up to 25/04/04; full list of members 2 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 11 Buy now
25 Jul 2003 accounts Annual Accounts 6 Buy now
12 May 2003 annual-return Return made up to 25/04/03; full list of members 2 Buy now
08 May 2003 officers Director's particulars changed 1 Buy now
14 Nov 2002 accounts Annual Accounts 6 Buy now
30 Oct 2002 officers Director's particulars changed 1 Buy now
17 May 2002 annual-return Return made up to 25/04/02; full list of members 2 Buy now
26 Nov 2001 officers Director's particulars changed 1 Buy now
23 Nov 2001 officers Director's particulars changed 1 Buy now
10 Oct 2001 annual-return Return made up to 13/09/01; full list of members 5 Buy now
03 Oct 2001 accounts Annual Accounts 6 Buy now
23 Nov 2000 annual-return Return made up to 13/09/00; full list of members 5 Buy now
19 Oct 2000 mortgage Particulars of mortgage/charge 7 Buy now
05 Jul 2000 accounts Annual Accounts 6 Buy now
11 Nov 1999 annual-return Return made up to 13/09/99; full list of members 6 Buy now
07 Sep 1999 accounts Annual Accounts 6 Buy now
06 Aug 1999 officers Director's particulars changed 1 Buy now
28 Oct 1998 annual-return Return made up to 13/09/98; full list of members 6 Buy now
28 Oct 1998 address Registered office changed on 28/10/98 from: 8 baltic street east london EC1Y 0UJ 1 Buy now
25 Aug 1998 mortgage Particulars of mortgage/charge 7 Buy now
03 Aug 1998 accounts Annual Accounts 10 Buy now
23 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 1998 mortgage Particulars of mortgage/charge 7 Buy now
07 Mar 1998 mortgage Particulars of mortgage/charge 7 Buy now
03 Dec 1997 annual-return Return made up to 13/09/97; full list of members 7 Buy now
28 Jul 1997 officers Director resigned 1 Buy now
28 Jul 1997 capital Ad 16/12/96--------- £ si 96@1=96 £ ic 3/99 2 Buy now
28 Feb 1997 officers Director's particulars changed 1 Buy now
16 Jan 1997 mortgage Particulars of mortgage/charge 6 Buy now
13 Dec 1996 officers New director appointed 2 Buy now
13 Dec 1996 officers New secretary appointed;new director appointed 2 Buy now
13 Dec 1996 officers New director appointed 2 Buy now
17 Oct 1996 capital Ad 25/09/96--------- £ si 2@1=2 £ ic 1/3 2 Buy now
17 Oct 1996 officers Secretary resigned 1 Buy now
17 Oct 1996 officers Director resigned 1 Buy now