NEW DAWN PROPERTY & INVESTMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Registered office address changed from 9 9 Redmill Close Sandbrook Meadows Sunderland Tyne and Wear SR6 8BJ England to 9 Redmill Close Sandbrook Meadows Sunderland Tyne & Wear SR6 8BJ on 2023-12-05

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR GEORGE ROBERT FARNAN / 21/12/2020

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT FARNAN / 21/12/2020

View Document

15/02/2115 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FARNAN / 21/12/2020

View Document

07/01/217 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 1B THORNHILL PARK SUNDERLAND SR2 7JZ ENGLAND

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FARNAN / 09/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT FARNAN / 09/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ROBERT FARNAN / 09/07/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 11 ST PAULS DRIVE MOUNT PLEASANT HOUGHTON LE SPRING TYNE & WEAR DH4 7SH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/11/1319 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/11/1226 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1218 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/1024 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT FARNAN / 16/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE ROBERT FARNAN / 16/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FARNAN / 16/11/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 22 BREAMISH DRIVE RICKLETON WASHINGTON TYNE & WEAR NE38 9HS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 28/29 NORFOLK STREET SUNDERLAND SR1 1EE

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 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