AT NEWMAN PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Total exemption full accounts made up to 2024-12-30 |
| 30/12/2430 December 2024 | Annual accounts for year ending 30 Dec 2024 |
| 05/11/245 November 2024 | Total exemption full accounts made up to 2023-12-30 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
| 30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-30 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 09/11/219 November 2021 | Director's details changed for Mr Alan Paul Newman on 2021-11-08 |
| 09/11/219 November 2021 | Change of details for Mr Alan Paul Newman as a person with significant control on 2021-11-08 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 11/08/2011 August 2020 | 30/12/19 TOTAL EXEMPTION FULL |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
| 14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
| 11/12/1911 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
| 03/12/193 December 2019 | FIRST GAZETTE |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
| 30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
| 29/10/1829 October 2018 | 30/12/17 TOTAL EXEMPTION FULL |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
| 22/09/1722 September 2017 | 30/12/16 TOTAL EXEMPTION FULL |
| 14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 14/01/1714 January 2017 | REGISTERED OFFICE CHANGED ON 14/01/2017 FROM FLAT 14 CHAPTER HOUSE 18 DUNBRIDGE STREET LONDON E2 6GS |
| 07/01/177 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TAMARA JAYNE MCGIVERN / 01/01/2016 |
| 07/01/177 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TAMARA JAYNE MCGIVERN / 01/01/2016 |
| 07/01/177 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL NEWMAN / 01/01/2016 |
| 30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
| 16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
| 07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 December 2014 |
| 15/02/1615 February 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
| 02/10/152 October 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
| 28/04/1528 April 2015 | DISS40 (DISS40(SOAD)) |
| 27/04/1527 April 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 21/04/1521 April 2015 | FIRST GAZETTE |
| 30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
| 23/12/1323 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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