NEWSTEAD PROPERTIES LIMITED



Company Documents

DateDescription
21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP

View Document

18/05/1218 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/05/1218 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009675,00007875

View Document

18/05/1218 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MATTHEW HUNT

View Document

07/10/117 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN HARDACRE

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA WOODINGS

View Document

27/01/0927 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 DIR RES ACCEPTED 13/12/04

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document



18/12/0218 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

14/06/0214 June 2002 AUDITOR'S RESIGNATION

View Document

22/04/0222 April 2002 � IC 195000/100000 25/03/02 � SR 95000@1=95000

View Document

12/04/0212 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/0231 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 � IC 295000/195000 14/09/01 � SR 100000@1=100000

View Document

09/05/019 May 2001 � IC 342500/295000 11/04/01 � SR 47500@1=47500

View Document

31/03/0131 March 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 SHARES AGREEMENT OTC

View Document

01/04/991 April 1999 COMPANY NAME CHANGED NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/04/99; RESOLUTION PASSED ON 19/03/99

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 S-DIV 18/02/99

View Document

01/03/991 March 1999 � NC 100/342500 18/02/99

View Document

01/03/991 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: THE BRAMPTON NEWCASTLE UNDER LYME, STAFFORDSHIRE ST5 0QW

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/991 March 1999 ADOPT MEM AND ARTS 18/02/99

View Document

01/03/991 March 1999 VARYING SHARE RIGHTS AND NAMES 18/02/99

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED K & S (341) LIMITED CERTIFICATE ISSUED ON 25/02/99; RESOLUTION PASSED ON 16/02/99

View Document

07/12/987 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company