NEWFIELD ESTATES LTD

04229859
MEDCAR HOUSE 149A STAMFORD HILL LONDON N16 5LL

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 12 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 12 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 12 Buy now
28 Jun 2021 accounts Annual Accounts 14 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 12 Buy now
25 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 accounts Annual Accounts 12 Buy now
26 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
04 Sep 2017 officers Termination of appointment of director (Toby Miriam Perelman) 1 Buy now
04 Sep 2017 officers Termination of appointment of director (Shimon Israeli) 1 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
27 Jul 2016 annual-return Annual Return 7 Buy now
30 Mar 2016 accounts Annual Accounts 3 Buy now
24 Jun 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 3 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
11 Jun 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 accounts Annual Accounts 6 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 accounts Annual Accounts 6 Buy now
08 Jul 2010 officers Appointment of director (Shimon Israeli) 2 Buy now
06 Jul 2010 officers Termination of appointment of director (Toby Perelman) 1 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 officers Appointment of director (Toby Miriam Perelman) 2 Buy now
01 Jul 2010 officers Appointment of director (Toby Miriam Perelman) 2 Buy now
31 Mar 2010 accounts Annual Accounts 6 Buy now
11 Jun 2009 annual-return Return made up to 06/06/09; full list of members 3 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
08 Jul 2008 annual-return Return made up to 06/06/08; no change of members 6 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA 1 Buy now
26 Jun 2007 annual-return Return made up to 06/06/07; no change of members 6 Buy now
05 Sep 2006 mortgage Particulars of mortgage/charge 7 Buy now
27 Jun 2006 annual-return Return made up to 06/06/06; full list of members 6 Buy now
05 May 2006 accounts Annual Accounts 2 Buy now
17 Jun 2005 annual-return Return made up to 06/06/05; full list of members 6 Buy now
20 Apr 2005 accounts Annual Accounts 2 Buy now
27 May 2004 annual-return Return made up to 06/06/04; full list of members 6 Buy now
05 May 2004 accounts Annual Accounts 4 Buy now
29 Jul 2003 annual-return Return made up to 06/06/03; full list of members 6 Buy now
09 Apr 2003 accounts Annual Accounts 2 Buy now
21 Aug 2002 annual-return Return made up to 06/06/02; full list of members 6 Buy now
31 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 2001 address Registered office changed on 31/07/01 from: 4 amhurst parade amhurst park london N16 5AA 1 Buy now
31 Jul 2001 officers New secretary appointed 2 Buy now
31 Jul 2001 officers New director appointed 2 Buy now
31 Jul 2001 capital Ad 07/07/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Jul 2001 officers Director resigned 1 Buy now
16 Jul 2001 officers Secretary resigned 1 Buy now
16 Jul 2001 address Registered office changed on 16/07/01 from: 43 wellington avenue london N15 6AX 1 Buy now
06 Jun 2001 incorporation Incorporation Company 14 Buy now