NEWTOWN ESTATES LIMITED

03686448
56 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1HG

Documents

Documents
Date Category Description Pages
19 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2024 accounts Annual Accounts 8 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 8 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 8 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 8 Buy now
08 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2021 accounts Annual Accounts 9 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 officers Appointment of director (Mr Robert Babaak Chakaveh) 2 Buy now
26 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 9 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Amended Accounts 14 Buy now
31 Oct 2018 accounts Annual Accounts 14 Buy now
16 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 accounts Annual Accounts 17 Buy now
19 Apr 2017 capital Return of Allotment of shares 4 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2016 accounts Annual Accounts 4 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
12 Nov 2015 accounts Annual Accounts 7 Buy now
28 May 2015 mortgage Registration of a charge 10 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
10 Nov 2014 accounts Annual Accounts 5 Buy now
26 Jun 2014 mortgage Registration of a charge 9 Buy now
16 Jun 2014 mortgage Registration of a charge 5 Buy now
03 Jan 2014 annual-return Annual Return 3 Buy now
05 Nov 2013 accounts Annual Accounts 6 Buy now
22 Jan 2013 annual-return Annual Return 3 Buy now
06 Dec 2012 accounts Annual Accounts 6 Buy now
16 Jan 2012 annual-return Annual Return 3 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
18 Jan 2011 annual-return Annual Return 3 Buy now
18 Jan 2011 officers Termination of appointment of secretary (Anthony Brooker) 1 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
14 Jan 2010 officers Appointment of secretary (Mr Robert Babak Chakaveh) 1 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for director (Siamak Chakakeh) 2 Buy now
02 Dec 2009 accounts Annual Accounts 9 Buy now
13 Jan 2009 annual-return Return made up to 21/12/08; full list of members 3 Buy now
02 Dec 2008 accounts Annual Accounts 6 Buy now
14 Jan 2008 annual-return Return made up to 21/12/07; full list of members 2 Buy now
14 Jan 2008 officers Secretary's particulars changed 1 Buy now
06 Nov 2007 accounts Annual Accounts 8 Buy now
04 Apr 2007 annual-return Return made up to 21/12/06; full list of members 2 Buy now
22 Nov 2006 accounts Annual Accounts 7 Buy now
22 Feb 2006 annual-return Return made up to 21/12/05; full list of members 2 Buy now
03 Oct 2005 accounts Annual Accounts 7 Buy now
12 Jan 2005 annual-return Return made up to 21/12/04; full list of members 6 Buy now
02 Dec 2004 accounts Annual Accounts 7 Buy now
06 Feb 2004 accounts Annual Accounts 7 Buy now
08 Jan 2004 annual-return Return made up to 21/12/03; full list of members 6 Buy now
08 Jan 2004 officers Director resigned 1 Buy now
08 Jan 2004 officers New director appointed 2 Buy now
06 Jan 2003 annual-return Return made up to 21/12/02; full list of members 6 Buy now
05 Dec 2002 accounts Annual Accounts 7 Buy now
22 Jan 2002 annual-return Return made up to 21/12/01; full list of members 6 Buy now
04 Dec 2001 accounts Annual Accounts 6 Buy now
12 Nov 2001 officers New secretary appointed 2 Buy now
12 Nov 2001 officers Secretary resigned 1 Buy now
10 Jan 2001 annual-return Return made up to 21/12/00; full list of members 6 Buy now
03 Jan 2001 accounts Annual Accounts 11 Buy now
19 Dec 2000 accounts Accounting reference date shortened from 31/12/00 to 31/01/00 1 Buy now
04 Oct 2000 address Registered office changed on 04/10/00 from: kingsway house 103 kingsway holborn london WC2B 6AW 2 Buy now
04 Oct 2000 officers Director's particulars changed 1 Buy now
18 Feb 2000 annual-return Return made up to 21/12/99; full list of members 6 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
19 Feb 1999 officers New secretary appointed 2 Buy now
06 Feb 1999 officers Director resigned 1 Buy now
06 Feb 1999 officers Secretary resigned 1 Buy now
06 Feb 1999 officers New director appointed 2 Buy now
06 Feb 1999 officers New secretary appointed 2 Buy now
21 Dec 1998 incorporation Incorporation Company 10 Buy now