NEWDESTINY LIMITED

04411461
30 LLOYD SQUARE 16 NIALL CLOSE BIRMINGHAM WEST MIDLANDS B15 3LX

Documents

Documents
Date Category Description Pages
05 Jun 2024 accounts Annual Accounts 3 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 3 Buy now
08 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 accounts Annual Accounts 3 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2022 accounts Annual Accounts 5 Buy now
20 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2021 accounts Annual Accounts 5 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2019 accounts Annual Accounts 2 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2017 accounts Annual Accounts 3 Buy now
03 Apr 2017 officers Termination of appointment of director (Simon John Bishop) 2 Buy now
29 May 2016 annual-return Annual Return 5 Buy now
29 May 2016 officers Termination of appointment of secretary (Simon John Bishop) 1 Buy now
29 May 2016 officers Change of particulars for director (Mr Simon John Bishop) 2 Buy now
21 Jul 2015 accounts Annual Accounts 7 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
10 Jun 2014 accounts Annual Accounts 7 Buy now
02 May 2014 annual-return Annual Return 5 Buy now
11 Jun 2013 accounts Annual Accounts 7 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 officers Change of particulars for secretary (Mr Simon John Bishop) 2 Buy now
11 Apr 2013 officers Change of particulars for director (Mr Simon John Bishop) 2 Buy now
11 Apr 2013 officers Change of particulars for director (Miss Jackie Lines) 2 Buy now
26 Jun 2012 accounts Annual Accounts 5 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
24 Apr 2012 officers Change of particulars for director (Mr Simon John Bishop) 2 Buy now
24 Apr 2012 officers Change of particulars for secretary (Mr Simon John Bishop) 2 Buy now
24 Apr 2012 officers Change of particulars for director (Miss Jackie Lines) 2 Buy now
28 Jul 2011 accounts Annual Accounts 6 Buy now
27 Apr 2011 annual-return Annual Return 5 Buy now
18 May 2010 accounts Annual Accounts 5 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
23 Jul 2009 accounts Annual Accounts 6 Buy now
08 Jun 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
05 Jun 2008 accounts Annual Accounts 5 Buy now
11 Apr 2008 annual-return Return made up to 08/04/08; full list of members 3 Buy now
11 Jun 2007 accounts Annual Accounts 5 Buy now
16 Apr 2007 annual-return Return made up to 08/04/07; full list of members 2 Buy now
16 Apr 2007 officers Secretary resigned 1 Buy now
15 Apr 2007 accounts Annual Accounts 5 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: 9-11 new road bromsgrove worcestershire B60 2JF 1 Buy now
20 Dec 2006 accounts Annual Accounts 5 Buy now
14 Dec 2006 address Registered office changed on 14/12/06 from: hillcairnie st andrew's road droitwich worcestershire WR9 8DJ 1 Buy now
31 Aug 2006 annual-return Return made up to 08/04/06; full list of members 3 Buy now
11 Jul 2006 officers New secretary appointed 2 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
11 Jul 2006 officers New secretary appointed;new director appointed 1 Buy now
03 Jul 2006 officers Secretary resigned 1 Buy now
20 Apr 2005 officers Director resigned 1 Buy now
19 Apr 2005 annual-return Return made up to 08/04/05; full list of members 7 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: 1711 high street knowle solihull west midlands B93 0LN 1 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
19 Apr 2005 officers New director appointed 2 Buy now
22 Feb 2005 accounts Annual Accounts 7 Buy now
21 Apr 2004 annual-return Return made up to 08/04/04; full list of members 7 Buy now
21 Oct 2003 accounts Annual Accounts 8 Buy now
23 Apr 2003 annual-return Return made up to 08/04/03; full list of members 7 Buy now
29 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2002 address Registered office changed on 10/05/02 from: 134 percival road enfield middlesex EN1 1QU 1 Buy now
10 May 2002 officers New director appointed 2 Buy now
10 May 2002 officers New secretary appointed 2 Buy now
10 May 2002 officers New director appointed 2 Buy now
09 May 2002 officers Secretary resigned 1 Buy now
09 May 2002 officers Director resigned 1 Buy now
09 May 2002 capital Ad 11/04/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Apr 2002 incorporation Incorporation Company 16 Buy now