NEWFORD ESTATES LTD

04679235
COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE ENGLAND NE1 1JF

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 4 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 4 Buy now
30 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 4 Buy now
30 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Apr 2021 accounts Annual Accounts 4 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 3 Buy now
31 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 3 Buy now
27 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 3 Buy now
28 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Mar 2017 accounts Annual Accounts 5 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
12 Apr 2016 capital Return of Allotment of shares 3 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
20 Mar 2015 accounts Annual Accounts 6 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2014 annual-return Annual Return 4 Buy now
05 Mar 2014 accounts Annual Accounts 6 Buy now
20 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
16 May 2011 officers Appointment of director (Mr Eliezer Reich) 2 Buy now
16 May 2011 officers Termination of appointment of secretary (John Dansky) 1 Buy now
16 May 2011 capital Return of Allotment of shares 3 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
08 Oct 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
11 May 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from J32 the avenues 11TH avenue team valley gateshead tyne & wear NE11 0NJ 1 Buy now
27 Jan 2009 accounts Accounting reference date shortened from 29/03/2008 to 28/03/2008 1 Buy now
16 Apr 2008 annual-return Return made up to 26/02/08; no change of members 6 Buy now
10 Apr 2008 accounts Annual Accounts 5 Buy now
29 Jan 2008 accounts Accounting reference date shortened from 30/03/07 to 29/03/07 1 Buy now
25 Apr 2007 annual-return Return made up to 26/02/07; full list of members 6 Buy now
12 Apr 2007 accounts Annual Accounts 5 Buy now
06 Feb 2007 accounts Accounting reference date shortened from 31/03/06 to 30/03/06 1 Buy now
16 Jun 2006 accounts Annual Accounts 5 Buy now
01 Mar 2006 annual-return Return made up to 26/02/06; full list of members 6 Buy now
12 Jul 2005 mortgage Particulars of mortgage/charge 5 Buy now
12 Jul 2005 mortgage Particulars of mortgage/charge 4 Buy now
11 Mar 2005 annual-return Return made up to 26/02/05; full list of members 6 Buy now
24 Dec 2004 accounts Annual Accounts 5 Buy now
26 Mar 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
22 Mar 2004 address Registered office changed on 22/03/04 from: kingsway house, unit 3-5 team valley gateshead NE11 0EH 1 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 7 Buy now
15 Dec 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
21 Oct 2003 officers New secretary appointed 2 Buy now
11 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
11 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
11 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
17 Mar 2003 officers New director appointed 1 Buy now
17 Mar 2003 officers New director appointed 2 Buy now
07 Mar 2003 address Registered office changed on 07/03/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
06 Mar 2003 officers Secretary resigned 1 Buy now
26 Feb 2003 incorporation Incorporation Company 9 Buy now