22 NEW BOROUGH MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Termination of appointment of Minster Property Management as a secretary on 2025-06-07

View Document

20/06/2520 June 2025 Registered office address changed from Minster Property Management Ltd 7 the Square Wimborne Dorset BH21 1JA England to North House 55 North Road Poole BH14 0LT on 2025-06-20

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

20/06/2520 June 2025 Appointment of Right 2 Manage (Southern) Ltd as a secretary on 2025-06-20

View Document

13/05/2513 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/07/244 July 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/06/2419 June 2024 Appointment of Minster Property Management as a secretary on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Peter Gordon May as a secretary on 2024-06-19

View Document

01/05/241 May 2024 Appointment of Miss Amy Elizabeth Turvey as a director on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Termination of appointment of Michael John Brown as a director on 2023-10-18

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Termination of appointment of Justine Sonia-Emma Jones as a director on 2021-06-25

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR GILL HENNELL

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAYNE GRAY

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MS JAYNE FIONA GRAY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 PREVEXT FROM 18/11/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN HENNELL

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O MRS G HENNELL 38 VISCOUNT WALK BEARWOOD BOURNEMOUTH DORSET BH11 9TB

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MR PETER GORDON MAY

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAINGER

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR MICHAEL JOHN BROWN

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 18 November 2014

View Document

09/07/159 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts for year ending 18 Nov 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 18 November 2013

View Document

07/07/147 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MS JAY JONES

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JAY JONES / 04/07/2014

View Document

18/11/1318 November 2013 Annual accounts for year ending 18 Nov 2013

View Accounts

15/09/1315 September 2013 APPOINTMENT TERMINATED, DIRECTOR JACKIE STEAN

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DICKSON BARR / 01/01/2013

View Document

11/07/1311 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 18 November 2012

View Document

18/11/1218 November 2012 Annual accounts for year ending 18 Nov 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 18 November 2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 18 November 2010

View Document

02/08/112 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 22 NEW BOROUGH WIMBORNE DORSET BH21 1RB

View Document

10/07/1010 July 2010 APPOINTMENT TERMINATED, SECRETARY JACKIE STEAN

View Document

10/07/1010 July 2010 SECRETARY APPOINTED MRS GILLIAN ANN HENNELL

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILL HENNELL / 19/06/2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART GRAINGER / 19/06/2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DICKSON BARR / 19/06/2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE KAREN STEAN / 19/06/2010

View Document

10/07/1010 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 18 November 2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 18 November 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 18 November 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MRS GILL HENNELL

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/11/06

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/11/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 19/06/05; CHANGE OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/11/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/11/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 18/11/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 19/06/03; CHANGE OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/11/02

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 18/11/02

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 22 NEW BOROUGH WIMBOURNE DORSET BH21 1RB

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/06/0119 June 2001 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